Background WavePink WaveYellow Wave

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293)

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED (02149293) is an active UK company. incorporated on 22 July 1987. with registered office in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. CROWBOROUGH TENNIS & SQUASH CLUB LIMITED has been registered for 38 years. Current directors include CHALKLEY, John Anthony, DAVIS, Ian, HARRIS, Lorraine and 4 others.

Company Number
02149293
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1987
Age
38 years
Address
Church Road, East Sussex, TN6 1BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CHALKLEY, John Anthony, DAVIS, Ian, HARRIS, Lorraine, MESSENGER, Philip, MILLMAN, Paul Edward, PAIN, Richard, SIMMONS, Andrew Collard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED

CROWBOROUGH TENNIS & SQUASH CLUB LIMITED is an active company incorporated on 22 July 1987 with the registered office located in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. CROWBOROUGH TENNIS & SQUASH CLUB LIMITED was registered 38 years ago.(SIC: 93110)

Status

active

Active since 38 years ago

Company No

02149293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 22 July 1987

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 24 September 2025 (7 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Church Road Crowborough East Sussex, TN6 1BN,

Timeline

52 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Company Founded
Jul 87
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Loan Cleared
Jul 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Jan 23
Loan Secured
Jul 23
Director Left
Apr 24
Director Joined
Jul 24
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
46
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SIMMONS, Andrew Collard

Active
Church Road, CrowboroughTN6 1BN
Secretary
Appointed 01 Nov 2020

CHALKLEY, John Anthony

Active
Church Road, East SussexTN6 1BN
Born April 1961
Director
Appointed 16 Oct 2025

DAVIS, Ian

Active
Church Road, East SussexTN6 1BN
Born July 1972
Director
Appointed 10 Mar 2021

HARRIS, Lorraine

Active
Church Road, East SussexTN6 1BN
Born April 1984
Director
Appointed 17 Jul 2025

MESSENGER, Philip

Active
Church Road, East SussexTN6 1BN
Born April 1982
Director
Appointed 04 Jan 2021

MILLMAN, Paul Edward

Active
Church Road, East SussexTN6 1BN
Born June 1946
Director
Appointed 15 Feb 2007

PAIN, Richard

Active
Church Road, East SussexTN6 1BN
Born December 1969
Director
Appointed 19 Jun 2024

SIMMONS, Andrew Collard

Active
Church Road, East SussexTN6 1BN
Born May 1953
Director
Appointed 14 Oct 2016

ADAMS, Jane Patricia

Resigned
10 Birches Close, CrowboroughTN6 2UP
Secretary
Appointed N/A
Resigned 29 Sept 1994

ADAMS, Nathan John

Resigned
Pellings Farm, CrowboroughTN6 2BT
Secretary
Appointed 02 Oct 2008
Resigned 25 Jan 2010

BENNETT, Margaret Forster

Resigned
Brook View House, CrowboroughTN6 3RE
Secretary
Appointed 28 Sept 2000
Resigned 28 Sept 2007

BURCH, Quentin Slade

Resigned
Southview Cottage, CrowboroughTN6 1HL
Secretary
Appointed 28 Sept 2007
Resigned 02 Oct 2008

MACLEOD, Geraldine

Resigned
3 Pleasant View Road, CrowboroughTN6 2UT
Secretary
Appointed 29 Sept 1994
Resigned 26 Sept 1996

MORRIS, Nicola Kerry

Resigned
Church Road, East SussexTN6 1BN
Secretary
Appointed 25 Jan 2010
Resigned 31 Oct 2019

RANDALL, Lynda Jane

Resigned
8 Fairholme Court, CrowboroughTN6 1EH
Secretary
Appointed 26 Sept 1996
Resigned 25 Sept 1997

ROBINSON, Josephine Rosemary

Resigned
Ashworth Warren Road, CrowboroughTN6 1QS
Secretary
Appointed 25 Sept 1997
Resigned 24 Sept 1998

STEARN, Janine Sharon

Resigned
Skippers, CrowboroughTN6 1HA
Secretary
Appointed 23 Sept 1999
Resigned 28 Sept 2000

WEST, John Andrew

Resigned
55 Bridger Way, CrowboroughTN6 2XD
Secretary
Appointed 24 Sept 1998
Resigned 17 Oct 2000

ADAMS, Nathan John

Resigned
Pellings Farm, CrowboroughTN6 2BT
Born October 1963
Director
Appointed 17 Jan 2008
Resigned 25 Jan 2010

ALEXANDER, Stuart

Resigned
79 Bridger Way, CrowboroughTN6 2XD
Born January 1969
Director
Appointed 25 Sept 1997
Resigned 01 Nov 1998

ANGIOLINI, Maureen

Resigned
Flat 8 Fairholme Court, CrowboroughTN6 1EH
Director
Appointed N/A
Resigned 25 Sept 1997

ATTWOOD, Alison

Resigned
3 Wealden Court, HoramTN21 0EY
Born June 1972
Director
Appointed 28 Sept 2000
Resigned 27 Sept 2001

BENNETT, Margaret Forster

Resigned
Brook View House, CrowboroughTN6 3RE
Born August 1952
Director
Appointed 28 Sept 2000
Resigned 28 Sept 2007

BRIND, Elizabeth Mary

Resigned
Church Road, East SussexTN6 1BN
Born April 1965
Director
Appointed 10 Jul 2019
Resigned 01 Sept 2020

BURCH, Quentin Slade

Resigned
Southview Cottage, CrowboroughTN6 1HL
Born July 1943
Director
Appointed 28 Sept 2007
Resigned 01 Oct 2009

BURT, Richard

Resigned
Church Road, East SussexTN6 1BN
Born May 1953
Director
Appointed 28 Mar 2022
Resigned 26 Feb 2024

BYFORD, Joy

Resigned
Roughwood, CrowboroughTN6 3SP
Born May 1935
Director
Appointed 01 Apr 2002
Resigned 30 Sept 2004

CATTERMOLE, Paul

Resigned
Church Road, East SussexTN6 1BN
Born February 1943
Director
Appointed 01 Oct 2009
Resigned 07 Oct 2010

CLARK, Richard Alexander

Resigned
Church Road, East SussexTN6 1BN
Born May 1973
Director
Appointed 05 Jul 2010
Resigned 18 Nov 2011

CUTLACK, William Peter

Resigned
8 Beeches Farm Road, CrowboroughTN6 2NY
Born June 1944
Director
Appointed 05 Mar 1997
Resigned 24 Sept 1998

DARLINGTON, Sascha Caroline

Resigned
Church Road, East SussexTN6 1BN
Born May 1970
Director
Appointed 29 Nov 2018
Resigned 26 Apr 2021

DUCKER, Michael Graham

Resigned
Church Road, East SussexTN6 1BN
Born October 1979
Director
Appointed 02 Oct 2014
Resigned 25 Feb 2015

DUFFEY, Nigel

Resigned
78 Bridger Way, CrowboroughTN6 2XE
Born May 1958
Director
Appointed N/A
Resigned 26 Sept 1996

DUNN, Ruth

Resigned
29 The Grove, CrowboroughTN6 1NY
Born June 1946
Director
Appointed N/A
Resigned 05 Jan 1993

FEARNLEY, Alan John

Resigned
Church Road, East SussexTN6 1BN
Born February 1952
Director
Appointed 02 Oct 2008
Resigned 16 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Messenger

Active
Church Road, East SussexTN6 1BN
Born April 1982

Nature of Control

Significant influence or control
Notified 03 Mar 2025

Mr Alexander Sirrell Young

Ceased
Church Road, East SussexTN6 1BN
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 03 Mar 2025
Fundings
Financials
Latest Activities

Filing History

257

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
6 May 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
28 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
23 September 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288cChange of Particulars
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
5 December 2006
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 March 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2002
MEM/ARTSMEM/ARTS
Resolution
13 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
403aParticulars of Charge Subject to s859A
Legacy
22 January 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 November 2000
AAAnnual Accounts
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363b363b
Legacy
14 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Resolution
19 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
19 November 1992
363b363b
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
25 June 1992
288288
Legacy
21 January 1992
363b363b
Legacy
13 January 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
30 November 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
2 April 1990
287Change of Registered Office
Legacy
2 April 1990
288288
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
30 August 1989
288288
Legacy
30 August 1989
288288
Legacy
6 June 1988
288288
Legacy
16 April 1988
395Particulars of Mortgage or Charge
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
27 January 1988
288288
Resolution
4 December 1987
RESOLUTIONSResolutions
Incorporation Company
22 July 1987
NEWINCIncorporation
Incorporation Company
22 July 1987
NEWINCIncorporation