Background WavePink WaveYellow Wave

THE BINGLEY ST. IVES GOLF CLUB LIMITED (02440138)

THE BINGLEY ST. IVES GOLF CLUB LIMITED (02440138) is an active UK company. incorporated on 6 November 1989. with registered office in Harden Bingley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. THE BINGLEY ST. IVES GOLF CLUB LIMITED has been registered for 36 years. Current directors include BARROTT, Carole Elizabeth, BARROTT, John, BATEMAN, Stephen and 6 others.

Company Number
02440138
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 November 1989
Age
36 years
Address
The Golf Clubhouse, Harden Bingley, BD16 1AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BARROTT, Carole Elizabeth, BARROTT, John, BATEMAN, Stephen, CRAVEN, Robert, HEYWOOD, Martin Brian, MOORE, Mary Pat, PILKINGTON, John, PURCELL, Gary, RAMSDEN, Simon Richard
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BINGLEY ST. IVES GOLF CLUB LIMITED

THE BINGLEY ST. IVES GOLF CLUB LIMITED is an active company incorporated on 6 November 1989 with the registered office located in Harden Bingley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. THE BINGLEY ST. IVES GOLF CLUB LIMITED was registered 36 years ago.(SIC: 93110, 93120)

Status

active

Active since 36 years ago

Company No

02440138

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

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

The Golf Clubhouse St Ives Estate Harden Bingley, BD16 1AT,

Timeline

49 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Nov 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARROTT, Carole Elizabeth

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born June 1955
Director
Appointed 31 Jul 2017

BARROTT, John

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born April 1955
Director
Appointed 23 Oct 2024

BATEMAN, Stephen

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born June 1969
Director
Appointed 22 Oct 2025

CRAVEN, Robert

Active
St. Ives Estate, BingleyBD16 1AT
Born June 1980
Director
Appointed 22 May 2016

HEYWOOD, Martin Brian

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born April 1961
Director
Appointed 22 Oct 2025

MOORE, Mary Pat

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born April 1961
Director
Appointed 09 Jul 2019

PILKINGTON, John

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born August 1957
Director
Appointed 23 Oct 2024

PURCELL, Gary

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born May 1965
Director
Appointed 22 Oct 2025

RAMSDEN, Simon Richard

Active
The Golf Clubhouse, Harden BingleyBD16 1AT
Born May 1963
Director
Appointed 22 Oct 2025

ATKINSON, Jonathan David Mark, Dr

Resigned
The Clubhouse, BingleyBD16 1AT
Secretary
Appointed 31 Jan 2022
Resigned 14 Dec 2023

DOCHERTY, Alistair George

Resigned
The Golf Clubhouse, Harden BingleyBD16 1AT
Secretary
Appointed 24 May 2016
Resigned 09 Jul 2019

DOCHERTY, Alistair George

Resigned
The Golf Clubhouse, Harden BingleyBD16 1AT
Secretary
Appointed 13 Apr 2010
Resigned 24 May 2016

FORTUNE, Kenneth Frank

Resigned
32 Millbeck Drive, BingleyBD16 1TF
Secretary
Appointed 03 Apr 2001
Resigned 13 Apr 2010

SCOTT, Ralph

Resigned
Corner Garth, ShipleyBD18 4EH
Secretary
Appointed 14 Apr 1999
Resigned 03 Apr 2001

SUMMERSGILL, William Ian

Resigned
52 Harden Lane, BradfordBD15 0EU
Secretary
Appointed N/A
Resigned 14 Apr 1999

THOMPSON, Roger

Resigned
Harden, BingleyBD16 1BT
Secretary
Appointed 09 Jul 2019
Resigned 31 Jan 2022

ATKINSON, Jonathan David Mark, Dr

Resigned
The Clubhouse, BingleyBD16 1AT
Born August 1965
Director
Appointed 31 Jan 2022
Resigned 14 Dec 2023

AXFORD, Simon William

Resigned
14 Warren Avenue, BingleyBD16 3BZ
Born January 1950
Director
Appointed 12 Apr 2006
Resigned 08 Apr 2008

AXFORD, Simon William

Resigned
38 Millbeck Drive, BingleyBD16 1TF
Born January 1950
Director
Appointed 26 Mar 2002
Resigned 01 Jul 2003

BOOTH, Colin

Resigned
25 Ferrands Park Way, BingleyBD16 1HZ
Born February 1933
Director
Appointed N/A
Resigned 22 Mar 1994

BRIDGE, William Reynolds

Resigned
11 Leyburn Grove, BingleyBD16 4LU
Born October 1947
Director
Appointed 22 Mar 1995
Resigned 24 Feb 1999

BROWN, Gerard

Resigned
9 Middlebrook Walk, BradfordBD8 0ER
Born December 1944
Director
Appointed N/A
Resigned 02 Mar 1994

CHAMBERS, John

Resigned
1 Westfield Drive, KeighleyBD20 5BJ
Born December 1950
Director
Appointed 23 Mar 1999
Resigned 24 Oct 2000

CHAMBERS, John

Resigned
1 Westfield Drive, KeighleyBD20 5BJ
Born December 1950
Director
Appointed N/A
Resigned 02 Mar 1994

COLLINS, Michael David

Resigned
2 Progress Avenue, BingleyBD16 1LG
Born June 1936
Director
Appointed 24 Mar 1998
Resigned 03 Apr 2001

DIXON, Alan

Resigned
9 Haworth Road, BradfordBD13 5DU
Born February 1954
Director
Appointed 29 Nov 2005
Resigned 24 May 2016

DOCHERTY, Alistair George

Resigned
The Golf Clubhouse, Harden BingleyBD16 1AT
Born April 1947
Director
Appointed 13 Apr 2010
Resigned 24 May 2016

DOCHERTY, Alistair George

Resigned
The Golf Clubhouse, Harden BingleyBD16 1AT
Born April 1947
Director
Appointed 13 Apr 2010
Resigned 11 Nov 2015

EDMONDSON, Peter

Resigned
St Ives Estate, BingleyBD16 1AT
Born December 1963
Director
Appointed 30 May 2022
Resigned 03 Jul 2023

EDMONDSON, Peter Lindley

Resigned
Kenley Parade, BradfordBD7 4JJ
Born October 1963
Director
Appointed 29 Jul 2008
Resigned 12 Apr 2011

FENN, Helen Sandra

Resigned
Braeside 19 Mainspring Road, BradfordBD15 0EH
Born May 1938
Director
Appointed 02 Mar 1994
Resigned 07 Apr 2009

FLAHERTY, Andrew

Resigned
The Golf Clubhouse, Harden BingleyBD16 1AT
Born May 1951
Director
Appointed 22 Jan 2024
Resigned 07 May 2025

FORTUNE, Kenneth Frank

Resigned
32 Millbeck Drive, BingleyBD16 1TF
Born January 1944
Director
Appointed 24 Oct 2000
Resigned 08 Apr 2014

GOODWIN, John

Resigned
80 Long Lane, BingleyBD16 1BU
Born July 1951
Director
Appointed 12 Apr 2006
Resigned 19 Dec 2014

GOODWIN, John

Resigned
Braeside Park Road, BingleyBD16 4AA
Born July 1951
Director
Appointed N/A
Resigned 26 Aug 1992
Fundings
Financials
Latest Activities

Filing History

225

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
22 May 2007
288cChange of Particulars
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Memorandum Articles
3 May 2006
MEM/ARTSMEM/ARTS
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2005
AAAnnual Accounts
Memorandum Articles
27 July 2004
MEM/ARTSMEM/ARTS
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
20 April 2004
MEM/ARTSMEM/ARTS
Resolution
20 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288cChange of Particulars
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Memorandum Articles
5 May 2000
MEM/ARTSMEM/ARTS
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Memorandum Articles
26 January 2000
MEM/ARTSMEM/ARTS
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Legacy
20 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363b363b
Legacy
21 April 1994
287Change of Registered Office
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Accounts With Accounts Type Small
11 March 1993
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
29 April 1992
363b363b
Legacy
2 April 1992
288288
Legacy
26 March 1992
288288
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
20 November 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
225(1)225(1)
Legacy
7 November 1990
288288
Incorporation Company
6 November 1989
NEWINCIncorporation