Background WavePink WaveYellow Wave

THE CLUB COMPANY OPERATIONS LIMITED (02461105)

THE CLUB COMPANY OPERATIONS LIMITED (02461105) is an active UK company. incorporated on 19 January 1990. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE CLUB COMPANY OPERATIONS LIMITED has been registered for 36 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
02461105
Status
active
Type
ltd
Incorporated
19 January 1990
Age
36 years
Address
Bath Road, Reading, RG10 9AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLUB COMPANY OPERATIONS LIMITED

THE CLUB COMPANY OPERATIONS LIMITED is an active company incorporated on 19 January 1990 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE CLUB COMPANY OPERATIONS LIMITED was registered 36 years ago.(SIC: 93110)

Status

active

Active since 36 years ago

Company No

02461105

LTD Company

Age

36 Years

Incorporated 19 January 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CLUBHAUS OPERATIONS LIMITED
From: 8 December 1998To: 20 September 2004
FAMILY GOLF LIMITED
From: 19 January 1990To: 8 December 1998
Contact
Address

Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

Bath Road Bath Road Knowl Hill Reading Berkshire RG10 9AL
From: 13 December 2014To: 13 December 2014
C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL
From: 19 January 1990To: 13 December 2014
Timeline

19 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Dec 11
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WELLS, Paul Simon

Active
Knowl Hill, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
Knowl Hill, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Knowl Hill, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 17 May 2002
Resigned 11 Nov 2019

HORNER, Rupert Howard Milton

Resigned
Home Farm House 33 High Street, SevenoaksTN13 2RW
Secretary
Appointed 04 Feb 2002
Resigned 17 May 2002

PARKER, Charles Michael

Resigned
The Moat House, MaidenheadSL6 3SR
Secretary
Appointed 30 Jul 1996
Resigned 04 Feb 2002

SAUL, Andrew John

Resigned
Ground Floor, LondonEC4A 1NE
Secretary
Appointed N/A
Resigned 17 Feb 1993

CURSITOR SECRETARIAL SERVICES LIMITED

Resigned
2-3 Cursitor Street, LondonEC4A 1NE
Corporate nominee secretary
Appointed 17 Feb 1993
Resigned 26 Apr 1996

OVALSEC LIMITED

Resigned
30 Queen Charlotte Street, BristolBS99 7QQ
Corporate secretary
Appointed 23 Apr 1996
Resigned 30 Jul 1996

BLACK, Benjamin Shields

Resigned
Flat D 41-44 Gertrude Street, LondonSW10 0JQ
Born December 1969
Director
Appointed 19 May 1998
Resigned 31 Jan 2000

BUCKLEY, Guy Gerald

Resigned
The Farm House, WarlinghamCR6 9QA
Born September 1948
Director
Appointed 30 Jul 1996
Resigned 17 May 2002

CARTER, David Charles Merryck

Resigned
22 Greenway, LetchworthSG6 3UG
Born January 1959
Director
Appointed N/A
Resigned 22 Jul 1993

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 26 May 2004
Resigned 22 Dec 2020

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Born August 1955
Director
Appointed 26 May 2004
Resigned 11 Nov 2019

KRAFCHIK, Laurence

Resigned
7 Freeland Park, LondonNW4 1LP
Born August 1968
Director
Appointed 23 Jul 1997
Resigned 01 Feb 2001

LEGOUIX, Geoffrey John Henry

Resigned
Santolina, FinchampsteadRG40 4QB
Born June 1954
Director
Appointed 23 Jul 1992
Resigned 30 Jun 1999

MARTIN, Ralph Kim

Resigned
7 Kingsley Way, LondonN2 0EH
Born May 1952
Director
Appointed N/A
Resigned 01 Nov 1995

MAYNARD, Brian Anthony Fitzgerald

Resigned
43 Church Street, SheffordSG17 5ET
Born January 1938
Director
Appointed N/A
Resigned 23 Sept 1992

MCCULLOUGH, Paul

Resigned
50 Sparrow Drive, StevenageSG2 9FD
Born March 1963
Director
Appointed 02 Nov 2005
Resigned 26 Sept 2008

PARKER, Charles Michael

Resigned
Coombe House, NewburyRG20 8UX
Born June 1964
Director
Appointed 30 Jul 1996
Resigned 02 Nov 2005

PROCTOR, Stephen Kenneth

Resigned
The Oasts, ChurtGU10 2QQ
Born December 1934
Director
Appointed N/A
Resigned 30 Jul 1996

SCOTT, William Woods

Resigned
121 Broadhurst Gardens, LondonNW6 3BJ
Born April 1964
Director
Appointed 24 Jan 2000
Resigned 19 May 2000

STEPHENS, Paul Scott

Resigned
Knowl Hill, ReadingRG10 9AL
Born July 1969
Director
Appointed 11 Nov 2019
Resigned 31 Aug 2021

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 26 May 2004
Resigned 20 Dec 2011

TIERNEY, Kenneth Hobson

Resigned
15 Speirs Avenue, BeithKA15 1JD
Born March 1951
Director
Appointed 14 Sept 1995
Resigned 30 Jul 1996

Persons with significant control

1

Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

315

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
14 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2022
AAAnnual Accounts
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2019
AAAnnual Accounts
Legacy
29 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
11 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2017
AAAnnual Accounts
Legacy
3 July 2017
AGREEMENT2AGREEMENT2
Legacy
3 July 2017
GUARANTEE2GUARANTEE2
Legacy
3 July 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2016
AAAnnual Accounts
Legacy
6 July 2016
PARENT_ACCPARENT_ACC
Legacy
6 July 2016
AGREEMENT2AGREEMENT2
Legacy
6 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2015
AAAnnual Accounts
Legacy
1 July 2015
PARENT_ACCPARENT_ACC
Legacy
1 July 2015
AGREEMENT2AGREEMENT2
Legacy
1 July 2015
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2014
AAAnnual Accounts
Legacy
21 October 2014
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Legacy
6 March 2014
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Legacy
21 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Legacy
26 November 2011
MG01MG01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
155(6)a155(6)a
Legacy
13 May 2008
155(6)b155(6)b
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
12 January 2007
363aAnnual Return
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
155(6)a155(6)a
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)b155(6)b
Legacy
13 September 2006
155(6)a155(6)a
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
26 July 2004
288cChange of Particulars
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
403aParticulars of Charge Subject to s859A
Legacy
14 June 2004
403aParticulars of Charge Subject to s859A
Legacy
1 April 2004
403b403b
Legacy
1 April 2004
403b403b
Legacy
1 April 2004
403b403b
Legacy
1 April 2004
403b403b
Legacy
1 April 2004
403b403b
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
13 January 2003
363aAnnual Return
Legacy
13 November 2002
287Change of Registered Office
Auditors Resignation Company
18 October 2002
AUDAUD
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363aAnnual Return
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363aAnnual Return
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
18 March 1999
288cChange of Particulars
Legacy
25 January 1999
288cChange of Particulars
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
13 January 1999
395Particulars of Mortgage or Charge
Legacy
7 January 1999
363aAnnual Return
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
8 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363aAnnual Return
Legacy
12 January 1998
363(353)363(353)
Legacy
12 January 1998
363(190)363(190)
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
29 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
288aAppointment of Director or Secretary
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Resolution
16 June 1997
RESOLUTIONSResolutions
Legacy
21 March 1997
363aAnnual Return
Legacy
24 October 1996
287Change of Registered Office
Legacy
2 October 1996
353a353a
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
225Change of Accounting Reference Date
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Auditors Resignation Company
18 August 1996
AUDAUD
Legacy
1 May 1996
288288
Legacy
30 April 1996
288288
Legacy
14 April 1996
287Change of Registered Office
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1993
AAAnnual Accounts
Legacy
2 August 1993
122122
Legacy
2 August 1993
88(2)R88(2)R
Legacy
2 August 1993
88(2)R88(2)R
Legacy
2 August 1993
88(2)R88(2)R
Legacy
2 August 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
2 August 1993
MEM/ARTSMEM/ARTS
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
225(2)225(2)
Legacy
30 July 1993
288288
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
10 March 1993
288288
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
288288
Legacy
10 August 1992
353353
Legacy
10 August 1992
325325
Legacy
10 August 1992
288288
Legacy
25 February 1992
363aAnnual Return
Resolution
20 January 1992
RESOLUTIONSResolutions
Resolution
20 January 1992
RESOLUTIONSResolutions
Resolution
20 January 1992
RESOLUTIONSResolutions
Resolution
20 January 1992
RESOLUTIONSResolutions
Resolution
20 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
88(2)R88(2)R
Legacy
4 January 1992
122122
Legacy
4 January 1992
122122
Legacy
4 January 1992
123Notice of Increase in Nominal Capital
Legacy
4 January 1992
288288
Legacy
12 May 1991
288288
Legacy
5 April 1991
225(1)225(1)
Legacy
27 March 1991
363aAnnual Return
Memorandum Articles
5 February 1991
MEM/ARTSMEM/ARTS
Legacy
5 February 1991
287Change of Registered Office
Legacy
5 February 1991
288288
Legacy
5 February 1991
88(2)R88(2)R
Legacy
5 February 1991
88(2)R88(2)R
Legacy
5 February 1991
122122
Legacy
5 February 1991
123Notice of Increase in Nominal Capital
Resolution
5 February 1991
RESOLUTIONSResolutions
Resolution
5 February 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
23 January 1991
395Particulars of Mortgage or Charge
Legacy
17 January 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
16 February 1990
224224
Legacy
30 January 1990
288288
Legacy
30 January 1990
287Change of Registered Office
Incorporation Company
19 January 1990
NEWINCIncorporation