Background WavePink WaveYellow Wave

HAVERHILL GOLF CLUB LIMITED (01635787)

HAVERHILL GOLF CLUB LIMITED (01635787) is an active UK company. incorporated on 17 May 1982. with registered office in Haverhill. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HAVERHILL GOLF CLUB LIMITED has been registered for 43 years. Current directors include ARMSTRONG, Eric Dent, BAMPTON, Alan, CORNISH, Charles Andrew, Dr and 9 others.

Company Number
01635787
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1982
Age
43 years
Address
Coupals Road, Haverhill, CB9 7UW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARMSTRONG, Eric Dent, BAMPTON, Alan, CORNISH, Charles Andrew, Dr, GRIMMITT, Andrew Mark, KINGSTON, Grant Simon, LYONS, Terry, MELLINGS, Christopher, PATULLO, Edwin Glenn, PYKE, Robert, RUSSELL, Lee, TAYLOR, Sandra, WARD, Elaine
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVERHILL GOLF CLUB LIMITED

HAVERHILL GOLF CLUB LIMITED is an active company incorporated on 17 May 1982 with the registered office located in Haverhill. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HAVERHILL GOLF CLUB LIMITED was registered 43 years ago.(SIC: 93110)

Status

active

Active since 43 years ago

Company No

01635787

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 May 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Coupals Road Sturmer Haverhill, CB9 7UW,

Timeline

110 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Loan Secured
Nov 20
Director Left
May 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
New Owner
Feb 26
0
Funding
104
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ARMSTRONG, Eric Dent

Active
Coupals Road, HaverhillCB9 7UW
Born February 1957
Director
Appointed 01 Jan 2026

BAMPTON, Alan

Active
Coupals Road, HaverhillCB9 7UW
Born January 1967
Director
Appointed 12 Dec 2024

CORNISH, Charles Andrew, Dr

Active
Coupals Road, HaverhillCB9 7UW
Born January 1954
Director
Appointed 05 Jul 2021

GRIMMITT, Andrew Mark

Active
Coupals Road, HaverhillCB9 7UW
Born November 1989
Director
Appointed 05 Sept 2022

KINGSTON, Grant Simon

Active
Coupals Road, HaverhillCB9 7UW
Born August 1964
Director
Appointed 01 Jan 2026

LYONS, Terry

Active
Coupals Road, HaverhillCB9 7UW
Born June 1964
Director
Appointed 16 Dec 2022

MELLINGS, Christopher

Active
Coupals Road, HaverhillCB9 7UW
Born January 1959
Director
Appointed 26 May 2021

PATULLO, Edwin Glenn

Active
Coupals Road, HaverhillCB9 7UW
Born October 1952
Director
Appointed 01 Jan 2026

PYKE, Robert

Active
Coupals Road, HaverhillCB9 7UW
Born April 1955
Director
Appointed 26 May 2021

RUSSELL, Lee

Active
Coupals Road, HaverhillCB9 7UW
Born July 1973
Director
Appointed 01 Jan 2024

TAYLOR, Sandra

Active
Coupals Road, HaverhillCB9 7UW
Born June 1947
Director
Appointed 01 Jan 2026

WARD, Elaine

Active
Coupals Road, HaverhillCB9 7UW
Born August 1959
Director
Appointed 26 May 2021

CHAPMAN, David

Resigned
14 Rhugarve Gardens, CambridgeCB1 6LX
Secretary
Appointed 04 Apr 1997
Resigned 31 Mar 1999

MEAD, Thomas George

Resigned
High Hall, SudburyCO10 7BE
Secretary
Appointed N/A
Resigned 22 Dec 1993

RENYARD, Douglas John

Resigned
17 Kings Meadow, HaverhillCB9 7NH
Secretary
Appointed 01 Apr 1999
Resigned 01 Sept 2009

TONG, Ernest William

Resigned
32 The Rookery, CambridgeCB1 6EU
Secretary
Appointed 10 Jan 1994
Resigned 24 Mar 1997

WILBY, Karen Louise

Resigned
Coupals Road, HaverhillCB9 7UW
Secretary
Appointed 20 Jul 2009
Resigned 15 Apr 2016

ADAMS, Jacqueline Lilian

Resigned
1 Colne Springs, HalsteadCO9 4RX
Born March 1942
Director
Appointed 04 Apr 1997
Resigned 26 Mar 1998

BAREHAM, Eamonn

Resigned
Mill Road, HaverhillCB9 7NW
Born November 1952
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2009

BELDOES, Michael Gary

Resigned
1 Oxford House, HaverhillCB9 8QD
Born May 1943
Director
Appointed N/A
Resigned 31 Mar 1992

BENTHAM, Bryan

Resigned
Willow Cornre, HaverhillCB9 9EL
Born June 1940
Director
Appointed 31 Mar 2005
Resigned 31 Mar 2009

BISHOP, Terence

Resigned
13 Lonsdale, CambridgeCB21 4LT
Born January 1946
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2010

BOWERS, Peter

Resigned
9 Mount Road, HaverhillCB9 8ED
Born August 1940
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2009

BOWMAN, Kathryn Mary

Resigned
The Ridings, HadstockCB1 6PQ
Born December 1949
Director
Appointed 01 Apr 1995
Resigned 31 Mar 1996

BRIGGS, Christopher John

Resigned
12 Trinity Link, HaverhillCB9 0DN
Born May 1949
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2012

BRIGGS, Christopher John

Resigned
12 Trinity Link, HaverhillCB9 0DN
Born May 1949
Director
Appointed 31 Mar 2003
Resigned 31 Mar 2006

BROWN, Irene Grace

Resigned
The Shrubberies, HaverhillCB9 0DF
Born October 1924
Director
Appointed N/A
Resigned 30 Mar 1995

BROWN, Keith

Resigned
Coupals Road, HaverhillCB9 7UW
Born November 1946
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2013

BROWN, Keith

Resigned
Ynysein Ashen Road, SudburyCO10 8LG
Born November 1946
Director
Appointed N/A
Resigned 02 Nov 1992

BRUCE, Michael

Resigned
Coupals Road, HaverhillCB9 7UW
Born December 1988
Director
Appointed 01 Oct 2021
Resigned 13 Jul 2022

BUGG, Linda Margaret

Resigned
Linfield House, CambridgeCB1 6PS
Born July 1949
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2003

CALMET, Michel Pierre

Resigned
3 Justinian Close, HaverhillCB9 0NR
Born December 1950
Director
Appointed 30 Mar 1999
Resigned 27 Mar 2001

CAMPBELL, Roger John

Resigned
7 Dovehouse Road, HaverhillCB9 0BZ
Born October 1941
Director
Appointed 01 Apr 2000
Resigned 29 Mar 2004

CARPENTER, Mark Antony

Resigned
Coupals Road, HaverhillCB9 7UW
Born July 1961
Director
Appointed 26 May 2021
Resigned 20 Dec 2023

CARTER, Peter Bernard

Resigned
Thatch Cottage, HaverhillCB9 7AD
Born October 1947
Director
Appointed 26 Mar 2002
Resigned 29 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Dr Charles Andrew Cornish

Active
Coupals Road, HaverhillCB9 7UW
Born January 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jan 2026

Mr Andrew Richard Spittle

Ceased
Coupals Road, HaverhillCB9 7UW
Born April 1961

Nature of Control

Significant influence or control
Notified 26 May 2021
Ceased 01 Jan 2026

Dr Simon John Cousins

Ceased
Coupals Road, HaverhillCB9 7UW
Born September 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

304

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Memorandum Articles
8 April 2016
MAMA
Memorandum Articles
24 March 2016
MAMA
Resolution
24 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Memorandum Articles
11 April 2011
MEM/ARTSMEM/ARTS
Resolution
11 April 2011
RESOLUTIONSResolutions
Memorandum Articles
14 January 2011
MEM/ARTSMEM/ARTS
Resolution
14 January 2011
RESOLUTIONSResolutions
Resolution
14 January 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 October 2004
MEM/ARTSMEM/ARTS
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2000
AAAnnual Accounts
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
13 August 1998
287Change of Registered Office
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Legacy
25 May 1995
363sAnnual Return (shuttle)
Legacy
11 March 1995
395Particulars of Mortgage or Charge
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
29 July 1993
287Change of Registered Office
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
363b363b
Memorandum Articles
9 March 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
3 March 1992
MEM/ARTSMEM/ARTS
Resolution
3 March 1992
RESOLUTIONSResolutions
Resolution
3 March 1992
RESOLUTIONSResolutions
Legacy
17 February 1992
363b363b
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
18 December 1990
287Change of Registered Office
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
8 December 1989
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
26 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
16 June 1986
225(1)225(1)