Background WavePink WaveYellow Wave

ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED (01627470)

ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED (01627470) is an active UK company. incorporated on 6 April 1982. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED has been registered for 43 years. Current directors include BELLERBY, John Gordon, BOOT, Geoffrey George, HAWKINS, Clifford Arthur and 7 others.

Company Number
01627470
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1982
Age
43 years
Address
4th Floor Llanthony Warehouse, Gloucester, GL1 2EH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BELLERBY, John Gordon, BOOT, Geoffrey George, HAWKINS, Clifford Arthur, JOHNSON, Robert Owen, KELSALL, John David, MOORMAN, David, PANGBOURNE, Daniel Thomas, SCARBROUGH, Ian Geoffrey, TANSLEY, John, WILLIS, Jonathan David Michael
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED

ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED is an active company incorporated on 6 April 1982 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED was registered 43 years ago.(SIC: 93199)

Status

active

Active since 43 years ago

Company No

01627470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 6 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

4th Floor Llanthony Warehouse The Docks Gloucester, GL1 2EH,

Previous Addresses

35 Rodney Road Cheltenham GL50 1HX England
From: 25 March 2018To: 24 April 2024
Mowbray House Byland Abbey Coxwold York Yorkshire YO61 4BD
From: 18 February 2013To: 25 March 2018
5 Playsteds Lane Great Cambourne Cambridge Cambridgeshire CB23 6GA
From: 6 April 1982To: 18 February 2013
Timeline

61 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BELLERBY, John Gordon

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born August 1946
Director
Appointed 19 Nov 2022

BOOT, Geoffrey George

Active
Ballagarraghyn Manor, St. JohnsIM4 3LH
Born December 1953
Director
Appointed 28 Feb 2006

HAWKINS, Clifford Arthur

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born April 1962
Director
Appointed 21 Nov 2020

JOHNSON, Robert Owen

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born April 1964
Director
Appointed 16 Nov 2024

KELSALL, John David

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born May 1950
Director
Appointed 27 Nov 2021

MOORMAN, David

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born January 1961
Director
Appointed 03 Feb 2018

PANGBOURNE, Daniel Thomas

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born November 1964
Director
Appointed 16 Nov 2024

SCARBROUGH, Ian Geoffrey

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born April 1957
Director
Appointed 03 Feb 2018

TANSLEY, John

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born August 1958
Director
Appointed 27 Nov 2021

WILLIS, Jonathan David Michael

Active
Llanthony Warehouse, GloucesterGL1 2EH
Born June 1972
Director
Appointed 27 Nov 2021

CLARKE, Richard Michael

Resigned
Penny Meadow Gumley Road, LeicesterLE8 0LT
Secretary
Appointed 27 Feb 1993
Resigned 06 Mar 1999

HANSON, Judith

Resigned
5 Playsteds Lane, CambridgeCB23 6GA
Secretary
Appointed 18 Sept 2007
Resigned 16 Feb 2013

HANSON, Judith

Resigned
20 Woodlands Drive, GranthamNG33 5NH
Secretary
Appointed 10 Feb 2001
Resigned 31 Dec 2006

HARRISON, Annette Phoebe

Resigned
128 Old Fort Road, Shoreham By SeaBN43 5HL
Secretary
Appointed 06 Mar 1999
Resigned 10 Feb 2001

HARRISON, Annette

Resigned
7 Riverside, Shoreham By SeaBN43 5RU
Secretary
Appointed N/A
Resigned 27 Feb 1993

LEE, David

Resigned
Byland Abbey, YorkYO61 4BD
Secretary
Appointed 16 Feb 2013
Resigned 03 Feb 2018

LLOYD, Susannah Clare

Resigned
5 Springhill Court, GloucesterGL2 9NX
Secretary
Appointed 31 Dec 2006
Resigned 18 Sept 2007

TURNER, Joanne

Resigned
Rodney Road, CheltenhamGL50 1HX
Secretary
Appointed 03 Feb 2018
Resigned 21 Nov 2020

ALLAN, Alistair William

Resigned
The Old Stores, OngarCM5 9NB
Born May 1960
Director
Appointed 28 Jan 2006
Resigned 01 Mar 2010

BAGLEY, John Arthur

Resigned
51 Queens Gate Gardens, LondonSW7 5NF
Born April 1929
Director
Appointed 27 Feb 1993
Resigned 01 Mar 1997

BEEVERS, Craig Stuart

Resigned
13 Welford Place, LondonSW19 5AJ
Born January 1968
Director
Appointed 22 Jan 2005
Resigned 16 Feb 2013

BOLSHAW, Matthew

Resigned
Chipperfield, Letchmore HeathWD25 8EJ
Born June 1955
Director
Appointed 26 Feb 1994
Resigned 06 Mar 1999

BOOT, Geoffrey George, Baron

Resigned
Sandgate Castle, FolkestoneCT20 3AG
Born December 1953
Director
Appointed 06 Mar 1999
Resigned 30 Nov 2002

CHADWICK, John Andrew Hulme

Resigned
Appt 401 The Glass Building, LondonNW1 7HY
Born November 1942
Director
Appointed 06 Mar 1999
Resigned 10 Feb 2001

CHILCOTT, Paula Michelle

Resigned
53 Stainland Road, HalifaxHX4 0AQ
Born June 1966
Director
Appointed 22 Nov 2003
Resigned 01 Sept 2012

CHILCOTT, Peter Leslie

Resigned
28 Herbert Road, GosportPO12 3RZ
Born May 1956
Director
Appointed 18 Sept 2007
Resigned 03 Feb 2018

CLARKE, Richard Michael

Resigned
Penny Meadow Gumley Road, LeicesterLE8 0LT
Born November 1939
Director
Appointed N/A
Resigned 06 Mar 1999

COOPER, Neil Simon

Resigned
Lettice Street, LondonSW6 4EH
Born April 1966
Director
Appointed 16 Feb 2013
Resigned 06 Feb 2016

COVENTRY, Edward Kenneth

Resigned
Little Bassetts Farm, BrentwoodCM13 3EA
Born September 1936
Director
Appointed 01 Mar 1997
Resigned 29 Sept 1998

DAVIES, Richard Warren

Resigned
1 The Park, CheltenhamGL50 2SL
Born December 1947
Director
Appointed 27 Feb 1993
Resigned 25 Feb 1995

DAVIES, Victor William Bernard

Resigned
17 Mulberry Court, WorthingBN12 4PF
Born October 1931
Director
Appointed 27 Feb 1993
Resigned 30 Jun 1993

DUCKWORTH, Anthony John

Resigned
Baroden, 24340FRANCE
Born March 1956
Director
Appointed 26 Feb 1994
Resigned 15 Aug 1999

EARP, Peter Richard

Resigned
English Braids Ltd, MalvernWR14 1AL
Born February 1947
Director
Appointed 27 Jan 2007
Resigned 16 Feb 2013

ELLIS, Robert Andrew

Resigned
Rodney Road, CheltenhamGL50 1HX
Born November 1958
Director
Appointed 03 Feb 2018
Resigned 23 Nov 2019

EVANS, Carolyn Elizabeth

Resigned
7 Redwoods, LondonSW15 4NL
Born September 1952
Director
Appointed 27 Feb 1993
Resigned 26 Apr 1998
Fundings
Financials
Latest Activities

Filing History

253

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
16 February 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
25 June 2001
287Change of Registered Office
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
7 November 1995
287Change of Registered Office
Legacy
17 July 1995
288288
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
6 April 1994
288288
Accounts With Accounts Type Full
12 March 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
225(1)225(1)
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Resolution
25 November 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
363b363b
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
12 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Small
31 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Legacy
17 July 1987
225(1)225(1)
Accounts With Accounts Type Small
29 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
10 December 1986
363363
Legacy
10 December 1986
288288
Legacy
10 December 1986
287Change of Registered Office
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1986
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363