Background WavePink WaveYellow Wave

NOTTINGHAM FOREST FOOTBALL CLUB LIMITED (01630402)

NOTTINGHAM FOREST FOOTBALL CLUB LIMITED (01630402) is an active UK company. incorporated on 20 April 1982. with registered office in West Bridgford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. NOTTINGHAM FOREST FOOTBALL CLUB LIMITED has been registered for 43 years. Current directors include KOMINAKIS, Sokratis, RANDALL, Nicholas.

Company Number
01630402
Status
active
Type
ltd
Incorporated
20 April 1982
Age
43 years
Address
The City Ground, West Bridgford, NG2 5FJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
KOMINAKIS, Sokratis, RANDALL, Nicholas
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM FOREST FOOTBALL CLUB LIMITED

NOTTINGHAM FOREST FOOTBALL CLUB LIMITED is an active company incorporated on 20 April 1982 with the registered office located in West Bridgford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. NOTTINGHAM FOREST FOOTBALL CLUB LIMITED was registered 43 years ago.(SIC: 93120)

Status

active

Active since 43 years ago

Company No

01630402

LTD Company

Age

43 Years

Incorporated 20 April 1982

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

The City Ground Pavilion Road West Bridgford, NG2 5FJ,

Timeline

66 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Funding Round
May 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Funding Round
Nov 18
Director Left
Mar 19
Funding Round
Jul 19
Director Left
Mar 20
Funding Round
Mar 21
Director Joined
Aug 21
Funding Round
Feb 22
Director Joined
Mar 22
Loan Secured
Aug 22
Director Left
Jan 23
Funding Round
Feb 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Funding Round
Dec 24
Loan Secured
Dec 24
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Funding Round
Jan 25
Director Left
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
11
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KOMINAKIS, Sokratis

Active
2 London Wall Place, LondonEC2Y 5AU
Born January 1968
Director
Appointed 29 Apr 2025

RANDALL, Nicholas

Active
The City Ground, West BridgfordNG2 5FJ
Born July 1966
Director
Appointed 23 Aug 2017

PELLING, John David

Resigned
The City Ground, West BridgfordNG2 5FJ
Secretary
Appointed 14 Dec 1998
Resigned 14 Feb 2013

REID, Duncan Murray

Resigned
3 Felside Close, Nottingham
Secretary
Appointed 03 Feb 1998
Resigned 06 Oct 1998

SALINGER, Michael Lawton

Resigned
39 Broadfields Avenue, EdgwareHA8 8PF
Secretary
Appointed 16 Oct 1998
Resigned 14 Dec 1998

WHITE, Paul

Resigned
1 St Helens Road, West BridgfordNG2 6EX
Secretary
Appointed N/A
Resigned 03 Feb 1998

AL HASAWI, Fawaz Mubarak Abdulaziz

Resigned
The City Ground, West BridgfordNG2 5FJ
Born October 1965
Director
Appointed 16 Dec 2012
Resigned 18 May 2017

AL-HASAWI, Omar Shamlan Abdulaziz

Resigned
The City Ground, West BridgfordNG2 5FJ
Born May 1966
Director
Appointed 18 Jul 2012
Resigned 16 Dec 2012

ARTHUR, Mark Alexander

Resigned
The City Ground, West BridgfordNG2 5FJ
Born October 1958
Director
Appointed 01 Jan 2000
Resigned 14 Feb 2013

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed 12 Apr 1999
Resigned 29 Apr 2002

CAIN, Matthew Columb

Resigned
95 The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 29 Apr 2025
Resigned 06 Jun 2025

CANDELAND, Neil Geoffrey

Resigned
33 Salcott Road, LondonSW11 6DQ
Born May 1957
Director
Appointed 28 Jul 1999
Resigned 14 Jun 2007

CARTLEDGE, Thomas

Resigned
Pavilion Road, NottinghamNG2 5FJ
Born June 1979
Director
Appointed 03 Nov 2023
Resigned 01 Oct 2024

CARTLEDGE, Thomas

Resigned
The City Ground, West BridgfordNG2 5FJ
Born June 1979
Director
Appointed 03 Nov 2023
Resigned 26 Nov 2024

CLARK, Frank Albert

Resigned
The City Ground, West BridgfordNG2 5FJ
Born September 1943
Director
Appointed 13 Oct 2011
Resigned 10 Jul 2012

DOUGHTY, Nigel Edward

Resigned
14 Park Village East, LondonNW1 7PX
Born June 1957
Director
Appointed 29 Apr 2002
Resigned 13 Oct 2011

DOUREKAS, Kyriakos

Resigned
The City Ground, West BridgfordNG2 5FJ
Born May 1963
Director
Appointed 23 Mar 2022
Resigned 05 Aug 2024

DOVE, Reginald Wilfred

Resigned
Magnolia House 9 Wakeling Close, SouthwellNG25 0JF
Born June 1943
Director
Appointed 26 Oct 1995
Resigned 12 Jul 1999

DUGHER, Michael Vincent

Resigned
The City Ground, West BridgfordNG2 5FJ
Born April 1975
Director
Appointed 13 Oct 2025
Resigned 28 Feb 2026

DUGHER, Michael Vincent

Resigned
The City Ground, West BridgfordNG2 5FJ
Born April 1975
Director
Appointed 30 Dec 2024
Resigned 01 Mar 2025

EGGLESTON, Kenneth John

Resigned
Hollytree Farms, Melton MowbrayLE14 4NW
Born October 1947
Director
Appointed 20 May 1997
Resigned 12 Jul 1999

FAIRHALL, Robert Arthur

Resigned
1 Shrigley Road, MacclesfieldSK10 5QU
Born September 1932
Director
Appointed 02 Feb 1995
Resigned 12 Jul 1999

FARR, Timothy Hordern

Resigned
Archway House, NewarkNG22 8NX
Born September 1957
Director
Appointed 20 May 1997
Resigned 12 Jul 1999

FORSTER, Simon Matthew

Resigned
The City Ground, West BridgfordNG2 5FJ
Born December 1964
Director
Appointed 13 Oct 2025
Resigned 28 Feb 2026

FORSTER, Simon Matthew

Resigned
The City Ground, West BridgfordNG2 5FJ
Born December 1964
Director
Appointed 06 Feb 2024
Resigned 01 Mar 2025

GIBSON, Keith Robert

Resigned
15 The Green, NottinghamNG12 2LA
Born June 1949
Director
Appointed 27 Oct 1994
Resigned 07 Mar 1997

GORDON, Samantha

Resigned
The City Ground, West BridgfordNG2 5FJ
Born December 1971
Director
Appointed 18 May 2017
Resigned 29 Feb 2020

HICKLING, John

Resigned
3 Village Farm Close, LoughboroughLE12 5RP
Born May 1944
Director
Appointed N/A
Resigned 27 Oct 1994

KOMINAKIS, Sokratis

Resigned
Pavilion Road, NottinghamNG2 5FJ
Born January 1968
Director
Appointed 03 Nov 2023
Resigned 12 Feb 2025

KORN, Irving Israel

Resigned
15 Newton Drive, NottinghamNG2 7LX
Born July 1932
Director
Appointed N/A
Resigned 12 Jul 1999

LESLAU, Nicholas Mark

Resigned
Romneys House 5 Holly Bush Hill, LondonNW3 6SH
Born August 1959
Director
Appointed 12 Jul 1999
Resigned 02 Feb 2000

MACPHERSON, Geoffrey Eugene

Resigned
40 Glenmore Road, NottinghamNG2 6GH
Born April 1915
Director
Appointed N/A
Resigned 07 Mar 1997

MARKHAM, Paul Russell

Resigned
33 Elnathan Mews, LondonW9 2JE
Born July 1969
Director
Appointed 21 Mar 1997
Resigned 12 Jul 1999

MELLORS, James Henry

Resigned
216 Mansfield Road, NottinghamNG5 8JP
Born October 1945
Director
Appointed 31 Oct 1996
Resigned 07 Mar 1997

METGOD, Johannes Anthonius Bernardus

Resigned
The City Ground, West BridgfordNG2 5FJ
Born February 1958
Director
Appointed 23 Aug 2017
Resigned 31 Mar 2019

Persons with significant control

1

New Bridge Street, LondonEC4V 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

295

Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Resolution
25 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
20 May 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
20 May 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
20 May 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Resolution
14 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Memorandum Articles
9 January 2025
MAMA
Resolution
9 January 2025
RESOLUTIONSResolutions
Resolution
6 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Resolution
29 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Resolution
3 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Resolution
8 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2021
AA01Change of Accounting Reference Date
Resolution
16 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 November 2019
RP04SH01RP04SH01
Legacy
6 November 2019
RP04CS01RP04CS01
Confirmation Statement
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2016
MR01Registration of a Charge
Auditors Resignation Company
13 December 2016
AUDAUD
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Auditors Resignation Company
4 August 2014
AUDAUD
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
4 August 2013
TM01Termination of Director
Termination Director Company With Name
4 August 2013
TM01Termination of Director
Termination Secretary Company With Name
4 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Miscellaneous
31 July 2012
MISCMISC
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Auditors Resignation Company
19 July 2012
AUDAUD
Resolution
19 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Miscellaneous
16 July 2012
MISCMISC
Memorandum Articles
12 July 2012
MEM/ARTSMEM/ARTS
Resolution
12 July 2012
RESOLUTIONSResolutions
Legacy
20 April 2012
MG01MG01
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
27 May 2010
MG01MG01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
12 January 2006
169169
Legacy
12 January 2006
88(2)R88(2)R
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
13 January 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
88(2)R88(2)R
Legacy
4 July 2002
88(2)R88(2)R
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
2 July 2002
88(2)R88(2)R
Legacy
2 July 2002
88(2)R88(2)R
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
122122
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
122122
Legacy
15 September 1999
122122
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
9 August 1999
MEM/ARTSMEM/ARTS
Legacy
9 August 1999
88(2)R88(2)R
Legacy
9 August 1999
88(2)R88(2)R
Legacy
9 August 1999
123Notice of Increase in Nominal Capital
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
122122
Legacy
6 November 1997
88(2)R88(2)R
Legacy
7 October 1997
403aParticulars of Charge Subject to s859A
Legacy
7 October 1997
403aParticulars of Charge Subject to s859A
Legacy
7 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
30 June 1997
88(2)R88(2)R
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
123Notice of Increase in Nominal Capital
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 April 1997
MEM/ARTSMEM/ARTS
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
14 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Memorandum Articles
13 November 1996
MEM/ARTSMEM/ARTS
Resolution
13 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
15 November 1995
288288
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
15 March 1995
395Particulars of Mortgage or Charge
Legacy
27 February 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
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
18 December 1994
288288
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
288288
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
19 December 1990
363363
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
17 August 1987
288288
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 July 1986
288288
Accounts With Made Up Date
4 January 1986
AAAnnual Accounts
Accounts With Made Up Date
5 December 1984
AAAnnual Accounts
Accounts With Made Up Date
29 December 1983
AAAnnual Accounts
Legacy
27 May 1982
PUC 2PUC 2
Miscellaneous
20 April 1982
MISCMISC