Background WavePink WaveYellow Wave

PGA EUROPEAN TOUR (01867610)

PGA EUROPEAN TOUR (01867610) is an active UK company. incorporated on 29 November 1984. with registered office in Virginia Water. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. PGA EUROPEAN TOUR has been registered for 41 years. Current directors include ALNABOODAH, Abdulla Saeed Juma, AVIS, Penelope Jane, BJORN, Thomas and 10 others.

Company Number
01867610
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 1984
Age
41 years
Address
European Tour Building, Virginia Water, GU25 4LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALNABOODAH, Abdulla Saeed Juma, AVIS, Penelope Jane, BJORN, Thomas, BRASS, Martha Ellen, EALES, Paul, GILBERT, Martin James, HANELL, Christopher Lars Henrik, HAVRET, Grégory, HOWELL, David Alexander, LEE, Robert William, MONAHAN, Jay, MONTGOMERIE, Colin Stuart, NICOLI, Eric Luciano
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGA EUROPEAN TOUR

PGA EUROPEAN TOUR is an active company incorporated on 29 November 1984 with the registered office located in Virginia Water. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. PGA EUROPEAN TOUR was registered 41 years ago.(SIC: 93199)

Status

active

Active since 41 years ago

Company No

01867610

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 29 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

European Tour Building Wentworth Drive Virginia Water, GU25 4LX,

Previous Addresses

Pga Building, Wentworth Drive Virginia Water Surrey GU25 4LX
From: 29 November 1984To: 9 June 2010
Timeline

35 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Nov 84
Director Left
Feb 11
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BYE, Benjamin Griffiths

Active
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 13 Jul 2020

ALNABOODAH, Abdulla Saeed Juma

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born September 1976
Director
Appointed 01 May 2023

AVIS, Penelope Jane

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born April 1968
Director
Appointed 10 Nov 2020

BJORN, Thomas

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1971
Director
Appointed 23 Mar 2020

BRASS, Martha Ellen

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born January 1963
Director
Appointed 25 Jun 2018

EALES, Paul

Active
Pga Building, Wentworth Drive, SurreyGU25 4LX
Born August 1963
Director
Appointed 03 Mar 2004

GILBERT, Martin James

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born July 1955
Director
Appointed 23 Mar 2020

HANELL, Christopher Lars Henrik

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born May 1973
Director
Appointed 06 Jul 2009

HAVRET, Grégory

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born November 1976
Director
Appointed 10 Mar 2025

HOWELL, David Alexander

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born June 1975
Director
Appointed 30 Nov 2020

LEE, Robert William

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born October 1961
Director
Appointed 17 Dec 2002

MONAHAN, Jay

Active
Pga Tour Blvd., Ponte Vedra Beach
Born May 1970
Director
Appointed 29 Jan 2021

MONTGOMERIE, Colin Stuart

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born June 1963
Director
Appointed 23 Mar 2026

NICOLI, Eric Luciano

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born August 1950
Director
Appointed 25 Mar 2019

BRAY, Marina

Resigned
Lone Pine, BrixhamTQ5 9BH
Secretary
Appointed N/A
Resigned 15 May 2006

GORDON, Susan

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 30 Sept 2016
Resigned 30 Apr 2019

ORR, Jonathan Rupert

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 15 May 2006
Resigned 30 Sept 2016

STENT, Joanne

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 24 Jun 2019
Resigned 16 Jun 2020

AF ROSENBORG, Jutta Grevinde, Countess

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born November 1958
Director
Appointed 25 Jun 2018
Resigned 31 Dec 2020

BEMBRIDGE, Maurice

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born February 1945
Director
Appointed 30 Apr 2007
Resigned 15 Feb 2011

BROWN, Kenneth John

Resigned
Branscombe 43 Amenbury Lane, HarpendenAL5 2DG
Born January 1957
Director
Appointed 02 Jan 1997
Resigned 20 Dec 2004

BUFFINI, Damon Marcus, Sir

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born May 1962
Director
Appointed 25 Jun 2018
Resigned 02 Dec 2019

CHAPMAN, Roger Michael

Resigned
45 Kennel Ride, AscotSL5 7NJ
Born May 1959
Director
Appointed 03 Mar 2004
Resigned 06 Jul 2009

CLAYDON, Russell

Resigned
Burrows Coxs Drove, CambridgeCB1 5HE
Born November 1965
Director
Appointed 24 Dec 2000
Resigned 17 Dec 2002

COLES, Neil Chapman

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born September 1934
Director
Appointed N/A
Resigned 31 Dec 2013

COOPER, Derrick

Resigned
1 Holmes Court, WarringtonWA3 6NH
Born May 1955
Director
Appointed 08 Jul 1997
Resigned 03 Mar 2004

GALLACHER, Bernard

Resigned
Meadowbrook, Virginia WaterGU25 4QS
Born February 1949
Director
Appointed N/A
Resigned 17 Dec 2002

GALLARDO, Angel

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born July 1943
Director
Appointed N/A
Resigned 28 Nov 2016

HORTON, Thomas Alfred

Resigned
Valley Farm, St MartinJE3 6AJ
Born June 1941
Director
Appointed 03 Dec 1996
Resigned 27 Nov 2006

HORTON, Thomas Alfred

Resigned
Valley Farm, St MartinJE3 6AJ
Born June 1941
Director
Appointed N/A
Resigned 26 May 1993

JAMES, Mark Hugh

Resigned
The Gables Hag Farm Road, IlkleyLS29 7AB
Born October 1953
Director
Appointed 02 Jan 1997
Resigned 20 Dec 2004

JAMES, Mark Hugh

Resigned
The Gables Hag Farm Road, IlkleyLS29 7AB
Born October 1953
Director
Appointed N/A
Resigned 13 May 1993

JONES, David

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born June 1947
Director
Appointed 20 May 1992
Resigned 31 Dec 2021

LANNER, Mats

Resigned
Floravagen 16, Molnlycke
Born March 1961
Director
Appointed 04 Jul 2001
Resigned 03 Mar 2004

LAWRIE, Paul Stewart

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born January 1969
Director
Appointed 01 Jan 2022
Resigned 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

227

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Memorandum Articles
16 September 2022
MAMA
Resolution
16 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Resolution
18 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Resolution
12 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
12 July 2018
CC04CC04
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Accounts With Accounts Type Group
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 February 2009
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 September 2001
AAAnnual Accounts
Memorandum Articles
18 July 2001
MEM/ARTSMEM/ARTS
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
20 June 2001
363sAnnual Return (shuttle)
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 September 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Accounts Type Full Group
10 July 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
288288
Legacy
31 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full Group
3 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Legacy
20 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full Group
25 May 1993
AAAnnual Accounts
Legacy
25 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 July 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
10 June 1992
288288
Memorandum Articles
10 June 1992
MEM/ARTSMEM/ARTS
Resolution
10 June 1992
RESOLUTIONSResolutions
Legacy
27 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 July 1991
AAAnnual Accounts
Legacy
16 June 1991
363b363b
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
22 October 1990
363aAnnual Return
Accounts With Accounts Type Full Group
27 April 1990
AAAnnual Accounts
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
30 October 1989
363363
Legacy
13 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
15 September 1987
363363
Accounts With Accounts Type Full Group
8 July 1987
AAAnnual Accounts
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
4 July 1986
288288
Incorporation Company
29 November 1984
NEWINCIncorporation