Background WavePink WaveYellow Wave

CHANNEL SAILING CLUB LIMITED (01654711)

CHANNEL SAILING CLUB LIMITED (01654711) is an active UK company. incorporated on 28 July 1982. with registered office in Little Bookham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CHANNEL SAILING CLUB LIMITED has been registered for 43 years. Current directors include BEDDOE, Jane, BEDDOE, Richard James, DAVEY, Peter Simon and 4 others.

Company Number
01654711
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1982
Age
43 years
Address
Copthorne, Burnhams Road Copthorne, Little Bookham, KT23 3BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BEDDOE, Jane, BEDDOE, Richard James, DAVEY, Peter Simon, GIBSON, Francis John, GLASSPOOL, James Edward, HEMINGWAY, Teresa, RAWLE, William
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNEL SAILING CLUB LIMITED

CHANNEL SAILING CLUB LIMITED is an active company incorporated on 28 July 1982 with the registered office located in Little Bookham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CHANNEL SAILING CLUB LIMITED was registered 43 years ago.(SIC: 93199)

Status

active

Active since 43 years ago

Company No

01654711

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 28 July 1982

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

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 26 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PIRATES CRUISING CLUB LIMITED
From: 28 July 1982To: 9 January 1990
Contact
Address

Copthorne, Burnhams Road Copthorne Burnhams Road Little Bookham, KT23 3BB,

Previous Addresses

, 47 Grove Road, Ashtead, Surrey Grove Road, Ashtead, KT21 1BE, England
From: 26 January 2019To: 20 January 2020
, 89 Hookfield, Epsom, Surrey, KT19 8JH, England
From: 13 April 2018To: 26 January 2019
, 4 Jennifer Court Albert Road, Ashtead, Surrey, KT21 1BJ
From: 28 July 1982To: 13 April 2018
Timeline

78 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DAVEY, Peter Simon

Active
Copthorne, Little BookhamKT23 3BB
Secretary
Appointed 15 Jan 2025

BEDDOE, Jane

Active
Burnhams Road, LeatherheadKT23 3BB
Born November 1952
Director
Appointed 18 Jan 2023

BEDDOE, Richard James

Active
Copthorne, Little BookhamKT23 3BB
Born March 1953
Director
Appointed 24 Jan 2018

DAVEY, Peter Simon

Active
Copthorne, Little BookhamKT23 3BB
Born December 1950
Director
Appointed 28 Jan 2015

GIBSON, Francis John

Active
Copthorne, Little BookhamKT23 3BB
Born February 1950
Director
Appointed 29 Jan 2025

GLASSPOOL, James Edward

Active
Copthorne, Little BookhamKT23 3BB
Born November 1963
Director
Appointed 29 Jan 2025

HEMINGWAY, Teresa

Active
Copthorne, Little BookhamKT23 3BB
Born February 1958
Director
Appointed 08 Feb 2014

RAWLE, William

Active
Copthorne, Little BookhamKT23 3BB
Born June 1951
Director
Appointed 29 Jan 2025

AINSWORTH, Thomas Paul

Resigned
4 Elmshorn, EpsomKT17 3PE
Secretary
Appointed 21 Oct 1993
Resigned 14 Oct 1999

BEDDOE, Richard James

Resigned
Copthorne, Little BookhamKT23 3BB
Secretary
Appointed 09 Mar 2022
Resigned 15 Jan 2025

DENNING, Peter Richard Hopewell

Resigned
Hookfield, EpsomKT19 8JH
Secretary
Appointed 06 Jan 2005
Resigned 10 Apr 2018

HOLDEN, Michael

Resigned
17 Avenue Road, WallingtonSM6 9QF
Secretary
Appointed 14 Oct 1999
Resigned 06 Jan 2005

HOLDEN, Michael

Resigned
21 Caradon Close, WokingGU21 3DU
Secretary
Appointed N/A
Resigned 21 Oct 1993

JAMES, Neil Reece

Resigned
Copthorne, Little BookhamKT23 3BB
Secretary
Appointed 11 Apr 2018
Resigned 29 Feb 2020

JENNINGS, Sally Elizabeth

Resigned
Cobblers Cottage 120 High Street, RedhillRH1 4PA
Secretary
Appointed 22 Oct 1998
Resigned 14 Oct 1999

WORTHINGTON, Simon Edward

Resigned
Copthorne, Little BookhamKT23 3BB
Secretary
Appointed 09 Nov 2020
Resigned 09 Mar 2022

AINSWORTH, Thomas Paul

Resigned
Ranmore, KingswoodKT20 6DT
Born November 1962
Director
Appointed 14 Oct 1999
Resigned 16 Oct 2003

AINSWORTH, Thomas Paul

Resigned
4 Elmshorn, EpsomKT17 3PE
Born November 1962
Director
Appointed 21 Oct 1993
Resigned 22 Oct 1998

ALDEN, John Victor

Resigned
Brungerley London Road, East GrinsteadRM19 1QF
Born July 1945
Director
Appointed 23 Oct 1997
Resigned 14 Nov 2002

ALDEN, John Victor

Resigned
Brungerley London Road, East GrinsteadRM19 1QF
Born July 1945
Director
Appointed 19 Oct 1995
Resigned 17 Oct 1996

ALDEN, John Victor

Resigned
11 Forest Road, SuttonSM3 9NT
Born July 1945
Director
Appointed N/A
Resigned 21 Oct 1993

AMBLER, Elizabeth Joan Sheila

Resigned
The Gatehouse 2a Meadway, EpsomKT19 8JR
Born March 1935
Director
Appointed 22 Oct 1998
Resigned 18 Oct 2001

AMBLER, Elizabeth Joan Sheila

Resigned
The Gatehouse 2a Meadway, EpsomKT19 8JR
Born March 1935
Director
Appointed 20 Oct 1994
Resigned 17 Oct 1996

ANDERSON, Donna

Resigned
Christchurch Gardens, EpsomKT19 8RU
Born October 1966
Director
Appointed 18 Jan 2011
Resigned 22 Jan 2013

ANDREWS, Michael

Resigned
17 The Warren, Worcester ParkKT4 7DH
Born January 1948
Director
Appointed N/A
Resigned 08 Jul 1993

BARFOOT, John

Resigned
4 Longmeadow, LeatherheadKT23 3AL
Born October 1940
Director
Appointed N/A
Resigned 21 Oct 1993

BARKER, Trevor John

Resigned
Jennifer Court Albert Road, AshteadKT21 1BJ
Born January 1941
Director
Appointed 28 Jan 2014
Resigned 25 Jan 2017

BARKER, Trevor John

Resigned
Fairway, EpsomKT18 7DU
Born July 1941
Director
Appointed 17 Oct 2002
Resigned 17 Jan 2012

BARKER, Trevor

Resigned
40 Priory Crescent, LondonSE19 3EE
Born July 1941
Director
Appointed 19 Oct 1995
Resigned 17 Oct 1996

BARRACLOUGH, Nigel Paul

Resigned
4 Bookham Court, Church RoadKT23 3ET
Born August 1960
Director
Appointed 16 Oct 2003
Resigned 12 Jan 2006

BARRACLOUGH, Nigel Paul

Resigned
4 Bookham Court, Church RoadKT23 3ET
Born August 1960
Director
Appointed 21 Oct 1993
Resigned 20 Oct 1994

BOWDEN, Norman Robert

Resigned
Grove Road, AshteadKT21 1BE
Born December 1948
Director
Appointed 25 Jan 2017
Resigned 22 May 2019

BOWER, Terence Ainsley

Resigned
Shepperton Court, SheppertonTW17 8EJ
Born March 1950
Director
Appointed 12 Jan 2006
Resigned 18 Jan 2007

BRADY, Jo

Resigned
The Hexagon, AndoverSP10 3PR
Born September 1952
Director
Appointed 17 Jan 2012
Resigned 28 Jan 2014

BROWN, Bonnie Sutherland

Resigned
Grove Road, AshteadKT21 1BE
Born January 1979
Director
Appointed 24 Jan 2018
Resigned 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Memorandum Articles
21 March 2019
MAMA
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Memorandum Articles
20 February 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
20 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Memorandum Articles
15 February 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
7 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Change Person Director Company With Change Date
6 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Resolution
3 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Legacy
19 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
2 February 2006
353353
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
353353
Legacy
8 November 2005
287Change of Registered Office
Legacy
7 June 2005
287Change of Registered Office
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Memorandum Articles
10 September 1998
MEM/ARTSMEM/ARTS
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
20 September 1996
287Change of Registered Office
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
3 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
23 August 1993
287Change of Registered Office
Legacy
23 August 1993
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
288288
Legacy
2 February 1992
363b363b
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
9 April 1991
288288
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
29 January 1991
287Change of Registered Office
Legacy
24 April 1990
288288
Memorandum Articles
20 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1989
288288
Accounts With Accounts Type Small
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
15 November 1988
288288
Accounts With Accounts Type Small
15 November 1988
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
11 January 1988
363363
Legacy
14 December 1987
288288
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
27 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363