Background WavePink WaveYellow Wave

PAPERCOURT SAILING CLUB LIMITED (01458210)

PAPERCOURT SAILING CLUB LIMITED (01458210) is an active UK company. incorporated on 31 October 1979. with registered office in Nr. Ripley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PAPERCOURT SAILING CLUB LIMITED has been registered for 46 years. Current directors include FISH, Andrew John, KEY, Thomas Edward, RIDDELSDELL, Robert Michael and 2 others.

Company Number
01458210
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1979
Age
46 years
Address
Polesden Lane, Nr. Ripley, GU23 6JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FISH, Andrew John, KEY, Thomas Edward, RIDDELSDELL, Robert Michael, SNOW, Jennifer Caroline, SUMERAY, Jeremy Guy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPERCOURT SAILING CLUB LIMITED

PAPERCOURT SAILING CLUB LIMITED is an active company incorporated on 31 October 1979 with the registered office located in Nr. Ripley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PAPERCOURT SAILING CLUB LIMITED was registered 46 years ago.(SIC: 93199)

Status

active

Active since 46 years ago

Company No

01458210

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 31 October 1979

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 21 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Polesden Lane Send Nr. Ripley, GU23 6JX,

Timeline

51 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Dec 23
New Owner
Dec 23
0
Funding
45
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FISH, Andrew John

Active
Polesden Lane, Nr. RipleyGU23 6JX
Born December 1968
Director
Appointed 24 Nov 2022

KEY, Thomas Edward

Active
Polesden Lane, Nr. RipleyGU23 6JX
Born September 1968
Director
Appointed 25 Nov 2021

RIDDELSDELL, Robert Michael

Active
Polesden Lane, Nr. RipleyGU23 6JX
Born May 1956
Director
Appointed 23 Nov 2023

SNOW, Jennifer Caroline

Active
Polesden Lane, Nr. RipleyGU23 6JX
Born July 1957
Director
Appointed 03 Dec 2020

SUMERAY, Jeremy Guy

Active
Links Road, EpsomKT17 3PS
Born December 1959
Director
Appointed 01 Jan 2018

ANGUS, Donald Alasdair

Resigned
Lawrence Weaver House, LeatherheadKT22 8HS
Secretary
Appointed 27 Nov 1999
Resigned 08 Dec 2001

CRIGHTON, Robert David

Resigned
17 Nelson Gardens, GuildfordGU1 2NZ
Secretary
Appointed 09 Feb 1995
Resigned 29 Nov 1997

FISHER, Judith

Resigned
25 Hacketts Lane, WokingGU22 8PP
Secretary
Appointed 04 Dec 2004
Resigned 28 Nov 2007

LYTTON, Peter David

Resigned
Polesden Lane, Nr. RipleyGU23 6JX
Secretary
Appointed 02 Jul 2014
Resigned 16 Nov 2016

MCKNIGHT, Judith Mary

Resigned
Engliff Lane, WokingGU22 8SU
Secretary
Appointed 21 Nov 2019
Resigned 05 Dec 2023

PERKINS, Alexander Jonathan

Resigned
Jasmine Cottage, WokingGU21 2JZ
Secretary
Appointed 07 Dec 1991
Resigned 09 Feb 1995

SPENCER, Roger Norman

Resigned
84 Craddocks Avenue, AshteadKT21 1PG
Secretary
Appointed 29 Nov 1997
Resigned 27 Nov 1999

WAINWRIGHT, Adam William

Resigned
Portsdown 21 The Oaks, West ByfleetKT14 6RN
Secretary
Appointed N/A
Resigned 07 Dec 1991

WHITE, Alastair

Resigned
Polesden Lane, Nr. RipleyGU23 6JX
Secretary
Appointed 16 Nov 2016
Resigned 21 Nov 2019

WHITEHILL, Charles Richard

Resigned
136 Lovelace Drive, WokingGU22 8RZ
Secretary
Appointed 08 Dec 2001
Resigned 04 Dec 2004

WHITEHILL, Susan Gillian

Resigned
Claremont Ave, WokingGU22 8SF
Secretary
Appointed 28 Nov 2007
Resigned 08 Dec 2011

ALDOUS, David John

Resigned
97 Saunders Lane, WokingGU22 0NR
Born June 1940
Director
Appointed N/A
Resigned 02 Dec 1995

ANGUS, Donald Alasdair

Resigned
Lawrence Weaver House, LeatherheadKT22 8HS
Born September 1943
Director
Appointed 27 Nov 1999
Resigned 08 Dec 2001

BALDEY, Richard John

Resigned
7 Clandon Road, GuildfordGU1 2DR
Born November 1944
Director
Appointed 02 Dec 1995
Resigned 27 Nov 1999

BALL, Michael George

Resigned
66 Hatherwood, LeatherheadKT22 8TT
Born February 1957
Director
Appointed 06 Dec 2003
Resigned 09 Dec 2006

BARRATT, Janet

Resigned
32 Inglewood, WokingGU21 3HX
Born May 1960
Director
Appointed 09 Dec 2000
Resigned 30 Nov 2002

BLAGBROUGH, Andrew Clifford

Resigned
27 Monks Walk, ReigateRH2 0SS
Born February 1952
Director
Appointed 02 Dec 1995
Resigned 29 Nov 1998

BONELLA, Jacqueline Ann

Resigned
Polesden Lane, Nr. RipleyGU23 6JX
Born April 1963
Director
Appointed 14 Nov 2012
Resigned 13 Nov 2013

BONELLA, Jacquile Ann

Resigned
3 Sanger Drive, WokingGU23 7EB
Born April 1963
Director
Appointed 29 Nov 1997
Resigned 09 Dec 2000

BOYCE, Andrew John

Resigned
Latimers, GuildfordGU23 7DF
Born April 1957
Director
Appointed 08 Dec 2001
Resigned 25 Nov 2009

BROWN, Francis St John

Resigned
Polesden Lane, Nr. RipleyGU23 6JX
Born January 1953
Director
Appointed 31 Jan 2019
Resigned 25 Nov 2021

BROWN, Francis St John

Resigned
Polesden Lane, Nr. RipleyGU23 6JX
Born January 1953
Director
Appointed 25 Nov 2009
Resigned 01 Jan 2018

COBB, John Stewart

Resigned
Pond Cottage Castle Grove Road, WokingGU24 8EE
Born September 1932
Director
Appointed 09 Feb 1995
Resigned 29 Nov 1997

COOMBS, Linda May

Resigned
Icklingham Road, CobhamKT11 2NH
Born January 1957
Director
Appointed 01 Dec 2008
Resigned 25 Nov 2009

COOMBS, Simon George Robert

Resigned
Pembury Lodge Icklingham Road, CobhamKT11 2NH
Born March 1958
Director
Appointed 03 Dec 2005
Resigned 30 Nov 2008

CRIGHTON, Robert David

Resigned
17 Nelson Gardens, GuildfordGU1 2NZ
Born May 1951
Director
Appointed 29 Nov 1998
Resigned 09 Dec 2000

CRIGHTON, Robert David

Resigned
17 Nelson Gardens, GuildfordGU1 2NZ
Born May 1951
Director
Appointed 09 Feb 1995
Resigned 29 Nov 1997

CROSSMAN, Keith Robert

Resigned
312 London Road, GuildfordGU4 7LB
Born June 1929
Director
Appointed N/A
Resigned 06 Dec 1992

FELL, Patrick William

Resigned
Polesden Lane, Nr. RipleyGU23 6JX
Born December 1957
Director
Appointed 28 May 2014
Resigned 01 Jan 2018

FISHER, Judith

Resigned
25 Hacketts Lane, WokingGU22 8PP
Born February 1955
Director
Appointed 04 Dec 2004
Resigned 28 Nov 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Jeremy Guy Sumeray

Active
Polesden Lane, Nr. RipleyGU23 6JX
Born December 1959

Nature of Control

Significant influence or control
Notified 23 Nov 2023

Mrs Judith Mary Mcknight

Ceased
Polesden Lane, Nr. RipleyGU23 6JX
Born November 1946

Nature of Control

Significant influence or control
Notified 21 Sept 2019
Ceased 05 Dec 2023

Mr Alastair John White

Ceased
Polesden Lane, Nr. RipleyGU23 6JX
Born July 1972

Nature of Control

Significant influence or control
Notified 20 Jun 2019
Ceased 21 Nov 2019

Mr Alastair John White

Ceased
Polesden Lane, Nr. RipleyGU23 6JX
Born July 1972

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Resolution
20 August 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 April 2013
TM01Termination of Director
Termination Director Company With Name
21 April 2013
TM01Termination of Director
Legacy
7 November 2012
MG01MG01
Legacy
1 September 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2009
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Legacy
11 July 2009
288cChange of Particulars
Legacy
11 July 2009
288cChange of Particulars
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2003
AAAnnual Accounts
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
288cChange of Particulars
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Memorandum Articles
6 July 1995
MEM/ARTSMEM/ARTS
Resolution
6 July 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
4 July 1993
288288
Legacy
4 July 1993
288288
Legacy
4 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
5 July 1990
288288
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
27 February 1990
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
5 September 1988
288288
Legacy
5 September 1988
363363
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
20 July 1987
AAAnnual Accounts
Legacy
20 July 1987
363363
Legacy
10 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
9 September 1986
363363
Legacy
1 August 1986
288288
Legacy
3 May 1986
363363