Background WavePink WaveYellow Wave

THE PENSFORD TENNIS CLUB LIMITED (02474832)

THE PENSFORD TENNIS CLUB LIMITED (02474832) is an active UK company. incorporated on 27 February 1990. with registered office in Richmond. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE PENSFORD TENNIS CLUB LIMITED has been registered for 36 years. Current directors include BOYLE, Laura Jane, CUNNINGHAM, Richard Horn, DAVISSEAU, Florence and 5 others.

Company Number
02474832
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 1990
Age
36 years
Address
118 Ennerdale Road, Richmond, TW9 2DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOYLE, Laura Jane, CUNNINGHAM, Richard Horn, DAVISSEAU, Florence, DOGU-ATAOGLU, Goze, Dr, EVANS, Lucinda Claire, HYAMS, Stephen David, SMEE, Caroline Jane, TRICKER, Graeme Stuart
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PENSFORD TENNIS CLUB LIMITED

THE PENSFORD TENNIS CLUB LIMITED is an active company incorporated on 27 February 1990 with the registered office located in Richmond. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE PENSFORD TENNIS CLUB LIMITED was registered 36 years ago.(SIC: 93120)

Status

active

Active since 36 years ago

Company No

02474832

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 27 February 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

RULELIFE LIMITED
From: 27 February 1990To: 10 September 1990
Contact
Address

118 Ennerdale Road Richmond, TW9 2DH,

Previous Addresses

49 Leyborne Park Richmond Surrey TW9 3HB
From: 27 February 1990To: 15 October 2014
Timeline

54 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Left
Oct 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BOYLE, Laura Jane

Active
Ennerdale Road, RichmondTW9 2DH
Secretary
Appointed 05 Oct 2014

BOYLE, Laura Jane

Active
Ennerdale Road, RichmondTW9 2DH
Born March 1964
Director
Appointed 06 Oct 2013

CUNNINGHAM, Richard Horn

Active
Sandycombe Road, RichmondTW9 3PR
Born May 1948
Director
Appointed 14 Oct 2024

DAVISSEAU, Florence

Active
Queens House, TwickenhamTW1 4EG
Born December 1974
Director
Appointed 13 Oct 2022

DOGU-ATAOGLU, Goze, Dr

Active
St Leonard's Road, LondonSW14 7BN
Born August 1979
Director
Appointed 08 Oct 2023

EVANS, Lucinda Claire

Active
Nylands Avenue, RichmondTW9 4HH
Born April 1965
Director
Appointed 14 Oct 2018

HYAMS, Stephen David

Active
Atwood Avenue, RichmondTW9 4HG
Born April 1954
Director
Appointed 15 Oct 2017

SMEE, Caroline Jane

Active
North Road, RichmondTW9 4HQ
Born December 1949
Director
Appointed 05 Oct 2014

TRICKER, Graeme Stuart

Active
Marksbury Avenue, RichmondTW9 4JA
Born June 1958
Director
Appointed 14 Oct 2018

CROOKES, Helen Josephine

Resigned
49 Leyborne Park, KewTW9 3HB
Secretary
Appointed 20 Sept 2007
Resigned 05 Oct 2014

HARPER, John Alfred

Resigned
29 Taylor Avenue, RichmondTW9 4EB
Secretary
Appointed 16 Feb 2000
Resigned 21 Jun 2005

HARRIS, Elizabeth Helen

Resigned
20 Pensford Avenue, RichmondTW9 4HP
Secretary
Appointed 09 Jun 1996
Resigned 16 Feb 2000

PALIN, William Simons

Resigned
The White House, LlandyrnogLL16 4LT
Secretary
Appointed N/A
Resigned 09 Jun 1996

STEWART, Peter Geoffrey

Resigned
9 Holmesdale Road, RichmondTW9 3JZ
Secretary
Appointed 21 Jun 2005
Resigned 20 Sept 2007

BACH, Pierre-Emmanuel

Resigned
12 Kew Gardens Road, RichmondTW9 3HG
Born November 1987
Director
Appointed 11 Oct 2015
Resigned 14 Oct 2018

BIRD, Bernadette

Resigned
49 Leyborne Park, SurreyTW9 3HB
Born September 1968
Director
Appointed 04 Oct 2009
Resigned 21 Apr 2010

BISHOP, Molly Harmon

Resigned
Burlington Avenue, RichmondTW9 4DG
Born May 1972
Director
Appointed 06 Oct 2013
Resigned 01 Feb 2015

BODDIS, Simon Christopher Boutham

Resigned
24 Atwood Avenue, KewTW9 4HG
Born March 1958
Director
Appointed 01 Feb 2007
Resigned 10 Sept 2007

BOYLE, Anthony Mark

Resigned
Ennerdale Road, RichmondTW9 2DH
Born July 1960
Director
Appointed 20 Jan 2005
Resigned 20 Sept 2007

BROWN, John

Resigned
49 Leyborne Park, SurreyTW9 3HB
Born June 1949
Director
Appointed 03 Oct 2010
Resigned 05 Oct 2014

CALVERT, Peter Colin

Resigned
32 Beechwood Avenue, RichmondTW9 4DE
Born October 1936
Director
Appointed 18 Oct 1996
Resigned 13 Dec 1996

CHESMAN, Elizabeth

Resigned
29 Chelwood Gardens, RichmondTW9 4JG
Born April 1946
Director
Appointed 06 Dec 1998
Resigned 07 Feb 2002

CHESMAN, George Richard

Resigned
Kew Road, RichmondTW9 3DU
Born December 1945
Director
Appointed 02 Oct 2011
Resigned 11 Oct 2015

CONWAY, Christopher John

Resigned
32 Pensford Avenue, RichmondTW9 4HP
Born November 1944
Director
Appointed N/A
Resigned 06 Dec 1998

COOLE, Lee

Resigned
57 Burlington Avenue, KewTW9 4DG
Born April 1954
Director
Appointed 01 Feb 2007
Resigned 11 May 2009

CRAMPTON, Sarah Ann

Resigned
67 Defoe Avenue, RichmondTW9 4DJ
Born February 1960
Director
Appointed 01 Feb 2007
Resigned 08 Sept 2008

CROOKES, Helen Josephine

Resigned
49 Leyborne Park, KewTW9 3HB
Born January 1958
Director
Appointed 01 Feb 2007
Resigned 01 Dec 2012

DOIG, Clive Brechin

Resigned
7 High Park Road, RichmondTW9 4BL
Born August 1940
Director
Appointed 07 Jun 2004
Resigned 14 Jun 2008

ELSTONE, John Anthony

Resigned
9 Atwood Avenue, RichmondTW9 4HF
Born November 1945
Director
Appointed 06 Dec 1998
Resigned 12 Jun 2006

EVANS, John Mark

Resigned
Nylands Avenue, RichmondTW9 4HH
Born December 1960
Director
Appointed 11 Oct 2015
Resigned 05 May 2019

FAWDRY, Lisa Michelle

Resigned
Beechwood Avenue, RichmondTW9 4DD
Born June 1979
Director
Appointed 04 Oct 2020
Resigned 18 Jun 2023

FERRIS, Raymond

Resigned
Chilton Road, RichmondTW9 4JB
Born December 1962
Director
Appointed 30 Sept 2012
Resigned 06 Oct 2013

FRAZER, Victoria Margaret

Resigned
18 Chelwood Gardens, RichmondTW9 4JQ
Born September 1964
Director
Appointed 07 Jun 2004
Resigned 01 Feb 2007

FURSLAND, Jonathan Paul

Resigned
Taylor Avenue, RichmondTW9 4EB
Born September 1976
Director
Appointed 14 Oct 2018
Resigned 13 Oct 2025

GRIFFITH, Paul Edward Anthony

Resigned
Whitcome Mews, RichmondTW9 4BT
Born August 1964
Director
Appointed 05 Oct 2008
Resigned 19 Mar 2012
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Termination Director Company With Name Termination Date
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Termination Director Company With Name Termination Date
21 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2009
AP01Appointment of Director
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
287Change of Registered Office
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1999
AAAnnual Accounts
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
25 September 1996
287Change of Registered Office
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
6 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
13 October 1992
363aAnnual Return
Legacy
13 October 1992
363aAnnual Return
Legacy
4 January 1992
288288
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
30 August 1991
363aAnnual Return
Legacy
14 December 1990
288288
Legacy
15 November 1990
224224
Memorandum Articles
13 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Incorporation Company
27 February 1990
NEWINCIncorporation