Background WavePink WaveYellow Wave

BISHOP’S STORTFORD COMMUNITY SPORTS CLUB (01373545)

BISHOP’S STORTFORD COMMUNITY SPORTS CLUB (01373545) is an active UK company. incorporated on 15 June 1978. with registered office in Buntingford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BISHOP’S STORTFORD COMMUNITY SPORTS CLUB has been registered for 47 years. Current directors include BARTON, Gregory Larne, BURSLEM, Peter Robert, CARTER, Paul Anthony and 5 others.

Company Number
01373545
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1978
Age
47 years
Address
Mutfords, Buntingford, SG9 0ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARTON, Gregory Larne, BURSLEM, Peter Robert, CARTER, Paul Anthony, COTTON, Bernard James, LANCASTER, Tanys Elizabeth, PENNISON, Anthony Clayton, SMITH, Grahame Keith, SMITH, Neil Roy
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP’S STORTFORD COMMUNITY SPORTS CLUB

BISHOP’S STORTFORD COMMUNITY SPORTS CLUB is an active company incorporated on 15 June 1978 with the registered office located in Buntingford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BISHOP’S STORTFORD COMMUNITY SPORTS CLUB was registered 47 years ago.(SIC: 93110)

Status

active

Active since 47 years ago

Company No

01373545

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 15 June 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BISHOP’S STORTFORD COMMUNITY SPORTS CLUB LIMITED
From: 13 December 2016To: 11 January 2017
BISHOP'S STORTFORD SPORTS TRUST LIMITED(THE)
From: 15 June 1978To: 13 December 2016
Contact
Address

Mutfords Hare Street Buntingford, SG9 0ED,

Previous Addresses

Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT
From: 15 June 1978To: 29 October 2010
Timeline

38 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Sept 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 20
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Sept 24
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARTON, Gregory Larne

Active
Cricketfield Lane, Bishop's StortfordCM23 2TD
Born December 1999
Director
Appointed 03 Jun 2024

BURSLEM, Peter Robert

Active
Windhill, Bishop's StortfordCM23 2NG
Born May 1965
Director
Appointed 11 Oct 2021

CARTER, Paul Anthony

Active
The Old Barn Parsonage Road, Bishops StortfordCM22 6QX
Born September 1965
Director
Appointed 18 Dec 2006

COTTON, Bernard James

Active
Thornfield Road, Bishop's StortfordCM23 2RB
Born June 1948
Director
Appointed 17 Nov 2014

LANCASTER, Tanys Elizabeth

Active
Cambridge Road, Bishop's StortfordCM22 6HZ
Born March 1969
Director
Appointed 31 Jul 2019

PENNISON, Anthony Clayton

Active
Dane Park, Bishop's StortfordCM23 2PR
Born April 1970
Director
Appointed 01 Jul 2018

SMITH, Grahame Keith

Active
Grailands, Bishop's StortfordCM23 2RG
Born December 1963
Director
Appointed 31 Jul 2019

SMITH, Neil Roy

Active
Carters Leys, Bishop's StortfordCM23 2RH
Born June 1972
Director
Appointed 01 Jul 2018

BROWN, Vernon Christopher

Resigned
48 The Ridings, Bishops StortfordCM23 4EJ
Secretary
Appointed 19 Jan 2006
Resigned 08 Jan 2008

COCKBURN, David Christopher Neil

Resigned
Cricketfield Lane, Bishop's StortfordCM23 2SR
Secretary
Appointed 07 Jun 2001
Resigned 10 Oct 2002

FISHPOOL, Paul

Resigned
Carfield Lodge, Bishops StortfordCM23 2QG
Secretary
Appointed 01 Jun 1994
Resigned 07 Jun 2001

LYE, James Charles

Resigned
4 Grailands, Bishops StortfordCM23 2RG
Secretary
Appointed 10 Oct 2002
Resigned 10 Jul 2005

MURPHY, Simon

Resigned
22 Coronet Street, LondonN1 6HD
Secretary
Appointed 07 Jan 2008
Resigned 27 Sept 2010

STOCK, Rodney Ernest

Resigned
2 Westfield Road, Bishop's StortfordCM23 2RE
Secretary
Appointed 15 Sept 2015
Resigned 11 Oct 2021

STOCK, Rodney Ernest

Resigned
Snowlands, Bishops StortfordCM23 2RE
Secretary
Appointed N/A
Resigned 30 Oct 1992

STRIDE, Kevin

Resigned
6 Maple Close, Bishops StortfordCM23 2RS
Secretary
Appointed 30 Oct 1992
Resigned 01 Jun 1994

ARGENT, Leslie James

Resigned
2 Linkside Road, Bishops StortfordCM23 5LP
Born April 1951
Director
Appointed 27 Mar 2003
Resigned 10 Jul 2005

BARNES, Stuart Anthony

Resigned
Combe End House Combe Bank Farm, KentTN14 6AN
Born August 1937
Director
Appointed N/A
Resigned 30 Oct 1992

BENTLEY, Paul Martin

Resigned
Dane House, Bishop's StortfordCM23 2PT
Born October 1954
Director
Appointed 09 Nov 2010
Resigned 30 Sept 2012

BRADY, Thomas Michael

Resigned
24 Penningtons, Bishops StortfordCM23 4LE
Born March 1959
Director
Appointed 29 Oct 1993
Resigned 11 Sept 1996

BRIDGENS, Stephen Christopher

Resigned
39 Elm Road, Bishops StortfordCM23 2SS
Born August 1953
Director
Appointed 23 Feb 2000
Resigned 30 Sept 2002

BROWN, Andrew Ashleigh

Resigned
Westfield Road, Bishops StortfordCM23 2RE
Born September 1957
Director
Appointed 19 Nov 2007
Resigned 17 Nov 2014

BROWN, Vernon Christopher

Resigned
48 The Ridings, Bishops StortfordCM23 4EJ
Born June 1969
Director
Appointed 01 Sept 2005
Resigned 08 Jan 2008

BUCHANAN, Gordon Robertson

Resigned
45 Badgers, Bishops StortfordCM23 4ET
Born December 1951
Director
Appointed 14 Nov 2001
Resigned 01 Jan 2004

BULL, Marcus Alexander

Resigned
28 Lindsey Road, Bishops StortfordCM23 2TA
Born September 1961
Director
Appointed 20 Jul 1995
Resigned 06 Aug 1995

BULL, Marcus Alexander

Resigned
28 Lindsey Road, Bishops StortfordCM23 2TA
Born September 1961
Director
Appointed 05 Jul 1995
Resigned 15 Sept 1997

BULL, Michael Kenneth

Resigned
4 Bishops Avenue, Bishops StortfordCM23 3EL
Born June 1946
Director
Appointed N/A
Resigned 06 Jul 1995

BURROWS, Geraldine Ann

Resigned
Cedar Court, Bishop's StortfordCM23 2HB
Born July 1955
Director
Appointed 22 Jul 2013
Resigned 17 Nov 2014

CANNON, Paula Maria

Resigned
38 Broadleaf Avenue, Bishops StortfordCM23 4JY
Born April 1938
Director
Appointed 18 Dec 1997
Resigned 02 Jul 2002

CLARKE, Vernon David

Resigned
St Andrews Lower Road, Bishops StortfordCM22 7RA
Born March 1935
Director
Appointed N/A
Resigned 25 Oct 1991

COCKBURN, David Christopher Neil

Resigned
Cricketfield Lane, Bishop's StortfordCM23 2SR
Born May 1954
Director
Appointed 07 Jun 2001
Resigned 20 Feb 2004

CROWTHER, John Derek

Resigned
32 Manor Links, Bishops StortfordCM23 5RA
Born November 1938
Director
Appointed 18 Dec 2006
Resigned 31 Jul 2007

CUTTS, Jaqueline Susan

Resigned
10 Heron Court, Bishops StortfordCM23 2AY
Born August 1965
Director
Appointed 24 May 2000
Resigned 07 Jun 2001

DAVIDSON, William Alistair

Resigned
7 Hadham Grove, Bishops StortfordCM23 2PW
Born June 1947
Director
Appointed 01 Oct 2007
Resigned 30 Dec 2008

DELANEY, Paul

Resigned
15 Church Manor, Bishops StortfordCM23 5AF
Born October 1957
Director
Appointed 23 Jan 1996
Resigned 16 Jan 1998

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Anthony Carter

Ceased
Parsonage Road, Bishop's StortfordCM22 6QX
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Resolution
24 January 2017
RESOLUTIONSResolutions
Resolution
18 January 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 January 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
3 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2004
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2000
AAAnnual Accounts
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
19 April 1999
287Change of Registered Office
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
31 May 1998
288bResignation of Director or Secretary
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
19 September 1996
288288
Legacy
10 September 1996
288288
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
13 February 1996
288288
Legacy
26 January 1996
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Legacy
15 August 1995
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
7 September 1993
288288
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
287Change of Registered Office
Legacy
19 July 1993
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 October 1992
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Legacy
12 August 1992
288288
Legacy
6 December 1991
288288
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
23 August 1991
288288
Legacy
28 August 1990
288288
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
288288
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
8 February 1989
288288
Legacy
11 August 1988
287Change of Registered Office
Legacy
19 July 1988
288288
Legacy
6 April 1988
363363
Legacy
11 March 1988
288288
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
26 November 1986
288288
Accounts With Accounts Type Small
18 September 1986
AAAnnual Accounts
Legacy
18 July 1986
288288
Resolution
4 June 1986
RESOLUTIONSResolutions
Miscellaneous
15 June 1978
MISCMISC