Background WavePink WaveYellow Wave

BUCKINGHAMSHIRE GOLF COMPANY LIMITED (02395603)

BUCKINGHAMSHIRE GOLF COMPANY LIMITED (02395603) is an active UK company. incorporated on 15 June 1989. with registered office in Hounslow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. BUCKINGHAMSHIRE GOLF COMPANY LIMITED has been registered for 36 years. Current directors include ARORA, Sanjay, ARORA, Surinder.

Company Number
02395603
Status
active
Type
ltd
Incorporated
15 June 1989
Age
36 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ARORA, Sanjay, ARORA, Surinder
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAMSHIRE GOLF COMPANY LIMITED

BUCKINGHAMSHIRE GOLF COMPANY LIMITED is an active company incorporated on 15 June 1989 with the registered office located in Hounslow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. BUCKINGHAMSHIRE GOLF COMPANY LIMITED was registered 36 years ago.(SIC: 93110, 93120)

Status

active

Active since 36 years ago

Company No

02395603

LTD Company

Age

36 Years

Incorporated 15 June 1989

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

COLNE VALLEY GOLF COMPANY LIMITED
From: 31 July 1989To: 3 September 1992
RAPID 8433 LIMITED
From: 15 June 1989To: 31 July 1989
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 27 November 2018To: 5 June 2023
Denham Court Denham Court Drive Denham Bucks UB9 5BG
From: 15 June 1989To: 27 November 2018
Timeline

35 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jun 89
Funding Round
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
May 15
Funding Round
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Jan 19
Loan Secured
Nov 20
Director Joined
Nov 21
Director Left
Mar 22
Loan Cleared
Jul 22
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 16 Nov 2018

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 26 Oct 2021

IWASAKI, Tsogiva

Resigned
30 Pages Lane, UxbridgeUB8 1XT
Secretary
Appointed N/A
Resigned 31 Mar 1995

KAMISHIOIRI, Hiromasa

Resigned
39a Hillcroft Crescent, LondonW5 2SG
Secretary
Appointed 15 Mar 2004
Resigned 24 Jan 2005

MATSUI, Naoki

Resigned
Katherine Court, LondonW9 1UZ
Secretary
Appointed 24 Jan 2005
Resigned 21 Dec 2010

MATSUZAWA, Hiroshi

Resigned
7 Sandall Road, LondonW5 1HZ
Secretary
Appointed 28 Mar 1998
Resigned 01 Sept 1999

MIURA, Takao

Resigned
154 Haven Green Court, LondonW5 2UX
Secretary
Appointed 01 Sept 1999
Resigned 07 Oct 2002

SHIMADA, Michio

Resigned
Flat 10 Buckeley House, LondonW3 9RH
Secretary
Appointed 07 Oct 2002
Resigned 15 Mar 2004

SUDO, Minoru

Resigned
13 Hill Crest Heights, LondonW5 1HJ
Secretary
Appointed 31 Mar 1995
Resigned 28 Mar 1998

WATANABE, Jun

Resigned
The Ridings, LondonW5 3BT
Secretary
Appointed 21 Dec 2010
Resigned 01 May 2015

YIANNIS, Athos George

Resigned
3 Newall Road, HounslowTW6 2TA
Secretary
Appointed 16 Nov 2018
Resigned 11 Mar 2022

BIURA, Takao

Resigned
19-22 Nishi Ohi, Tokyo
Born April 1942
Director
Appointed N/A
Resigned 10 Jun 1993

HIBI, Hiroshi

Resigned
302 2-1-1 Gorikadi, Kawasaki
Born April 1961
Director
Appointed 20 Mar 2009
Resigned 30 Mar 2010

HIDA, Norikazu

Resigned
Suwa,, Kanagawa, Zip 213-0004
Born December 1964
Director
Appointed 30 Mar 2010
Resigned 01 Jun 2013

HOTTA, Hiroyuki

Resigned
4-9-24 Seijyo, Tokyo 157
Born March 1936
Director
Appointed 10 Jun 1993
Resigned 05 Aug 1995

IWASAKI, Tsogiva

Resigned
30 Pages Lane, UxbridgeUB8 1XT
Born November 1944
Director
Appointed N/A
Resigned 05 Aug 1995

IWASAKI, Tsugiya

Resigned
2-17-10-102 Hikawadai, TokyoFOREIGN
Born November 1944
Director
Appointed 31 Dec 2003
Resigned 01 Jan 2005

KAMISHIOIRI, Hiromasa

Resigned
321 Azamino 2-34-12, Yokohama-City
Born October 1952
Director
Appointed 15 Apr 2003
Resigned 27 Mar 2007

KATO, Takeshi

Resigned
Norman Way, LondonW3 0AS
Born January 1963
Director
Appointed 20 Oct 2014
Resigned 21 Feb 2017

KONO, Kazuma

Resigned
Sichiza-Cho, Koshigaya-City
Born January 1966
Director
Appointed 31 May 2013
Resigned 01 May 2014

KOZAKI, Norihiko

Resigned
Mori 3 - Chome, Yokohama Kanagawa
Born January 1970
Director
Appointed 01 May 2014
Resigned 11 Jul 2016

KUSANO, Motoaki

Resigned
3-12-17 Shibazakidal, Abiko City
Born September 1951
Director
Appointed 10 Nov 2000
Resigned 01 Sept 2003

LYNCH, Cathal Paul

Resigned
Weavers Down, LiphookGU30 7PE
Born October 1979
Director
Appointed 13 Oct 2017
Resigned 16 Nov 2018

MATSUI, Naoki

Resigned
Katherine Court, LondonW9 1UZ
Born April 1958
Director
Appointed 24 Jan 2005
Resigned 21 Dec 2010

MATSUI, Naoki

Resigned
45 Denham Lodge, UxbridgeUB9 4AB
Born April 1958
Director
Appointed 10 Jun 1993
Resigned 15 Mar 1994

MIURA, Takao

Resigned
154 Haven Green Court, LondonW5 2UX
Born April 1942
Director
Appointed 14 Oct 1998
Resigned 15 Apr 2003

NAKAI, Tadashi

Resigned
23-1 Azumabashi 1-Chome, Tokyo
Born January 1957
Director
Appointed 27 Mar 2007
Resigned 20 Mar 2009

NAKAI, Tadashi

Resigned
30 Birch Grove, LondonW3 9SS
Born January 1957
Director
Appointed 02 Sept 1996
Resigned 31 Oct 2006

OGURA, Yasuo

Resigned
4-14-7-505 Jyoban, UrawaJAPAN
Born October 1931
Director
Appointed 05 Aug 1995
Resigned 03 Jun 1996

OHARA, Akira

Resigned
1-29-2 Sugita, Yokohama-Shi
Born August 1945
Director
Appointed 23 Feb 1998
Resigned 19 Sept 2001

OTA, Masaomi

Resigned
Urawa-Ku, Saitama-City
Born January 1960
Director
Appointed 18 May 2007
Resigned 02 Jan 2008

PHANG, Yew-Kiat

Resigned
Denham Court, DenhamUB9 5BG
Born June 1968
Director
Appointed 21 Feb 2017
Resigned 16 Nov 2018

SHAW, Martin David

Resigned
Denham Court, DenhamUB9 5BG
Born February 1960
Director
Appointed 21 Feb 2017
Resigned 31 Jul 2017

SHIMADA, Michio

Resigned
Flat 10 Buckeley House, LondonW3 9RH
Born December 1964
Director
Appointed 07 Oct 2002
Resigned 15 Mar 2004

SUDO, Akihiro

Resigned
218 Hagimachi, Matsudo
Born January 1949
Director
Appointed 05 Aug 1995
Resigned 02 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2017
Azumabashi/Chome, Tokyo 130-8602

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
1 August 2009
88(2)Return of Allotment of Shares
Legacy
1 August 2009
123Notice of Increase in Nominal Capital
Resolution
1 August 2009
RESOLUTIONSResolutions
Resolution
1 August 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
5 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
11 December 2006
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
8 January 2002
88(2)R88(2)R
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
88(2)R88(2)R
Resolution
29 January 2001
RESOLUTIONSResolutions
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
123Notice of Increase in Nominal Capital
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
9 March 2000
288cChange of Particulars
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
21 February 2000
88(2)R88(2)R
Resolution
21 February 2000
RESOLUTIONSResolutions
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
4 May 1999
363aAnnual Return
Legacy
6 April 1999
353353
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
88(2)R88(2)R
Legacy
2 March 1999
123Notice of Increase in Nominal Capital
Legacy
2 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
16 April 1996
88(2)R88(2)R
Legacy
16 April 1996
123Notice of Increase in Nominal Capital
Resolution
16 April 1996
RESOLUTIONSResolutions
Resolution
16 April 1996
RESOLUTIONSResolutions
Legacy
14 December 1995
88(2)R88(2)R
Legacy
14 December 1995
123Notice of Increase in Nominal Capital
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
18 April 1993
363aAnnual Return
Legacy
10 March 1993
287Change of Registered Office
Auditors Resignation Company
19 October 1992
AUDAUD
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
12 February 1992
88(2)R88(2)R
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Legacy
12 February 1992
123Notice of Increase in Nominal Capital
Legacy
12 February 1992
363x363x
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Auditors Resignation Company
10 January 1992
AUDAUD
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
24 October 1990
225(1)225(1)
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
19 April 1990
288288
Legacy
28 February 1990
288288
Legacy
28 February 1990
288288
Legacy
28 February 1990
287Change of Registered Office
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
23 August 1989
288288
Legacy
16 August 1989
88(2)R88(2)R
Legacy
4 August 1989
123Notice of Increase in Nominal Capital
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Certificate Change Of Name Company
28 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1989
287Change of Registered Office
Incorporation Company
15 June 1989
NEWINCIncorporation