Background WavePink WaveYellow Wave

THE GOODWOOD HOTEL LIMITED (01326672)

THE GOODWOOD HOTEL LIMITED (01326672) is an active UK company. incorporated on 23 August 1977. with registered office in Chichester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE GOODWOOD HOTEL LIMITED has been registered for 48 years. Current directors include DUKE OF RICHMOND AND GORDON, Charles Henry, Lord, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip.

Company Number
01326672
Status
active
Type
ltd
Incorporated
23 August 1977
Age
48 years
Address
Goodwood House, Chichester, PO18 0PX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DUKE OF RICHMOND AND GORDON, Charles Henry, Lord, SARGENT, Adrian Paul, WATERWORTH, Adam James Philip
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOODWOOD HOTEL LIMITED

THE GOODWOOD HOTEL LIMITED is an active company incorporated on 23 August 1977 with the registered office located in Chichester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE GOODWOOD HOTEL LIMITED was registered 48 years ago.(SIC: 55100)

Status

active

Active since 48 years ago

Company No

01326672

LTD Company

Age

48 Years

Incorporated 23 August 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

THE GOODWOOD PARK HOTEL LIMITED
From: 30 January 2007To: 15 May 2009
GOODWOOD PARK HOTEL LIMITED
From: 31 August 1987To: 30 January 2007
J.M. WILLIAMS (PRIVATE CATERING) LIMITED
From: 31 December 1978To: 31 August 1987
UNILEIN (CATERERS) LIMITED
From: 23 August 1977To: 31 December 1978
Contact
Address

Goodwood House Goodwood Chichester, PO18 0PX,

Timeline

17 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Aug 77
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Aug 12
Director Left
Mar 13
Director Left
Sept 13
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Nov 18
Loan Secured
Nov 20
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GADSBY, Judith Lorraine

Active
Goodwood House, ChichesterPO18 0PX
Secretary
Appointed 17 Jul 2025

DUKE OF RICHMOND AND GORDON, Charles Henry, Lord

Active
Goodwood House, ChichesterPO18 0PX
Born January 1955
Director
Appointed N/A

SARGENT, Adrian Paul

Active
Goodwood House, ChichesterPO18 0PX
Born March 1976
Director
Appointed 01 Oct 2024

WATERWORTH, Adam James Philip

Active
Goodwood House, ChichesterPO18 0PX
Born May 1971
Director
Appointed 01 Oct 2024

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 09 Jun 1994
Resigned 25 Sept 2002

CHEESMUR, Lynn

Resigned
Goodwood House, ChichesterPO18 0PX
Secretary
Appointed 29 Sept 2006
Resigned 14 Nov 2013

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Secretary
Appointed 30 Jan 2004
Resigned 29 Sept 2006

LOWRY, Daren Clive

Resigned
3 Drapers End, Marston MoretaineMK43 0FH
Secretary
Appointed 30 Jan 2004
Resigned 29 Sept 2006

PALKA, Katharine Anne

Resigned
Goodwood House, ChichesterPO18 0PX
Secretary
Appointed 14 Nov 2013
Resigned 17 Jul 2025

SHAH, Neten Hirji

Resigned
150 Beverley Drive, EdgwareHA8 5ND
Secretary
Appointed N/A
Resigned 07 Jun 1994

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

AXTELL, Samantha Louise

Resigned
East Lavant Lodge, ChichesterPO18 0AW
Born March 1972
Director
Appointed 03 Sept 2007
Resigned 18 Dec 2009

BESWICK, David John

Resigned
Paget House, Bognor RegisPO21 4DH
Born November 1944
Director
Appointed 01 Dec 1999
Resigned 01 Apr 2005

COGGINGS, Andrew Michael

Resigned
Goodwood House, ChichesterPO18 0PX
Born October 1963
Director
Appointed 19 Nov 2018
Resigned 03 Jun 2024

DRAFFAN, Nigel Gordon Helm

Resigned
The Old Rectory, PulboroughRH20 2EU
Born September 1950
Director
Appointed 20 Oct 2006
Resigned 28 Apr 2009

FABRICIUS, Roderick Norwood

Resigned
Westerton House, ChichesterPO18 0PF
Born April 1951
Director
Appointed N/A
Resigned 18 Feb 2009

FENNAH, Lynne

Resigned
Winnow Cottage, ChichesterPO18 0LQ
Born July 1963
Director
Appointed 29 Sept 2006
Resigned 16 May 2008

FENWICK, Stephen William

Resigned
Harvesters First Avenue, ChichesterPO20 7LP
Born May 1960
Director
Appointed N/A
Resigned 13 Sept 1994

FRANCIS, Andrew John

Resigned
14 The Ceders, BranhamPO22 0EZ
Born August 1971
Director
Appointed 01 Apr 2005
Resigned 02 Mar 2006

GOLDSMITH, Carole Anne

Resigned
Goodwood House, ChichesterPO18 0PX
Born October 1966
Director
Appointed 18 May 2009
Resigned 17 Sept 2013

GOODALL, Douglas

Resigned
Dunsmere Forestside, Rowlands CastlePO9 6EQ
Born August 1944
Director
Appointed N/A
Resigned 19 Sept 1993

GORDON LENNOX, Charles Henry, His Grace The Duke Of Richmond And Gordon

Resigned
Molecomb, ChichesterPO18 0PZ
Born September 1929
Director
Appointed N/A
Resigned 20 Mar 2003

GRAHAME, Andrew Charles

Resigned
Goodwood House, ChichesterPO18 0PX
Born April 1962
Director
Appointed 04 Jan 2010
Resigned 02 Aug 2012

GREAVES, Tracey

Resigned
Goodwood House, ChichesterPO18 0PX
Born August 1966
Director
Appointed 14 Dec 2009
Resigned 01 Oct 2024

GUEST, Stuart Arthur

Resigned
Shrewsbury House, Chipping NortonOX7 5TW
Born March 1943
Director
Appointed 08 Dec 1994
Resigned 17 Sept 1996

HEARN, Grant David

Resigned
Bishops Platt, ThorpeTW20 8SS
Born August 1958
Director
Appointed 27 Mar 1995
Resigned 27 Feb 1997

KELLOCK, William Nicholas Russell

Resigned
2 Trout Hollow, Princes RisboroughHP27 9UA
Born July 1958
Director
Appointed 17 Sept 1996
Resigned 23 Sept 1999

KNIGHT, Robert John

Resigned
Howicks Nonnington Lane, PetworthGU28 0PX
Born October 1951
Director
Appointed 06 Jun 2002
Resigned 01 May 2007

LEAVER, Carl

Resigned
The Barn Red Lodge, NorthamptonNN6 9QA
Born March 1968
Director
Appointed 01 Dec 1999
Resigned 20 Apr 2000

MANBY, Peter Guy

Resigned
Woodbine Cottage Bank Road, High WycombeHP10 8LA
Born September 1955
Director
Appointed 16 Apr 1997
Resigned 01 Sept 1999

MCKEVITT, Richard

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SF
Born June 1949
Director
Appointed N/A
Resigned 03 Apr 1995

NORTHAM, Nicholas John

Resigned
47 Georges Wood Road, HatfieldAL9 7BX
Born March 1962
Director
Appointed 08 Mar 2002
Resigned 05 May 2005

PARKER, Alan Charles

Resigned
Wayfarers Lake Road, Virginia WaterGU25 4QW
Born November 1946
Director
Appointed N/A
Resigned 01 Apr 1997

PEREZ, Thomas

Resigned
27 Kings Road, EmsworthPO10 7HN
Born August 1940
Director
Appointed 14 Sept 1995
Resigned 09 Jul 1998

RICHARDSON, Jeremy Robert Arthur

Resigned
Goodwood House, ChichesterPO18 0PX
Born September 1970
Director
Appointed 22 Feb 2010
Resigned 26 Feb 2013

Persons with significant control

1

Goodwood, ChichesterPO18 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2014
CC04CC04
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
26 September 2007
363aAnnual Return
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
155(6)a155(6)a
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
15 November 2006
225Change of Accounting Reference Date
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
9 May 2005
287Change of Registered Office
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
287Change of Registered Office
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363aAnnual Return
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
13 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
7 February 2001
287Change of Registered Office
Legacy
3 October 2000
363aAnnual Return
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
30 August 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
14 March 2000
288cChange of Particulars
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
363aAnnual Return
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288cChange of Particulars
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
14 March 1998
403b403b
Legacy
14 March 1998
403b403b
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Resolution
12 December 1997
RESOLUTIONSResolutions
Legacy
17 October 1997
363aAnnual Return
Legacy
17 October 1997
288cChange of Particulars
Legacy
1 October 1997
288cChange of Particulars
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288cChange of Particulars
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
12 November 1996
363aAnnual Return
Legacy
12 November 1996
288cChange of Particulars
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Legacy
27 November 1995
363x363x
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
31 May 1995
288288
Legacy
28 April 1995
288288
Legacy
21 April 1995
288288
Legacy
19 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363x363x
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
29 October 1992
288288
Legacy
16 October 1992
363x363x
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363x363x
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
21 November 1991
288288
Legacy
23 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
19 October 1989
397397
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
3 April 1989
397a397a
Legacy
10 March 1989
288288
Legacy
9 March 1989
397a397a
Legacy
5 February 1989
225(1)225(1)
Legacy
6 December 1988
397a397a
Legacy
21 October 1988
397a397a
Legacy
11 October 1988
363363
Legacy
28 September 1988
397a397a
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Auditors Resignation Company
6 July 1988
AUDAUD
Legacy
22 June 1988
288288
Legacy
22 April 1988
397a397a
Legacy
19 April 1988
287Change of Registered Office
Legacy
30 January 1988
397a397a
Legacy
9 November 1987
397a397a
Accounts With Made Up Date
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
9 September 1987
397a397a
Legacy
9 September 1987
397397
Legacy
1 September 1987
288288
Legacy
1 September 1987
288288
Legacy
1 September 1987
288288
Legacy
1 September 1987
287Change of Registered Office
Certificate Change Of Name Company
28 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Incorporation Company
23 August 1977
NEWINCIncorporation