Background WavePink WaveYellow Wave

DENEHURST PARK (ROCHDALE) LIMITED (02483618)

DENEHURST PARK (ROCHDALE) LIMITED (02483618) is an active UK company. incorporated on 21 March 1990. with registered office in Rochdale. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. DENEHURST PARK (ROCHDALE) LIMITED has been registered for 36 years. Current directors include GAUGE, Simon John, KNIGHT, Richard Alan, OGDEN, Cameron Peter James and 3 others.

Company Number
02483618
Status
active
Type
ltd
Incorporated
21 March 1990
Age
36 years
Address
The Crown Oil Arena, Rochdale, OL11 5DR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GAUGE, Simon John, KNIGHT, Richard Alan, OGDEN, Cameron Peter James, POCKNEY, Anthony John, SAUL, Adam James, WILLOUGHBY, James Lucas
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENEHURST PARK (ROCHDALE) LIMITED

DENEHURST PARK (ROCHDALE) LIMITED is an active company incorporated on 21 March 1990 with the registered office located in Rochdale. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. DENEHURST PARK (ROCHDALE) LIMITED was registered 36 years ago.(SIC: 93110)

Status

active

Active since 36 years ago

Company No

02483618

LTD Company

Age

36 Years

Incorporated 21 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

The Crown Oil Arena Sandy Lane Rochdale, OL11 5DR,

Previous Addresses

The Crown Oil Arena Sandy Lane Rochdale OL11 5DS England
From: 27 February 2017To: 27 June 2018
Spotland Stadium Sandy Lane Rochdale OL11 5DS
From: 21 March 1990To: 27 February 2017
Timeline

58 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Jan 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 22
Director Left
Nov 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Aug 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GAUGE, Simon John

Active
Sandy Lane, RochdaleOL11 5DR
Born March 1971
Director
Appointed 16 Jun 2021

KNIGHT, Richard Alan

Active
Sandy Lane, RochdaleOL11 5DR
Born March 1956
Director
Appointed 16 Jun 2021

OGDEN, Cameron Peter James

Active
George Street, LondonW1U 7DW
Born October 1977
Director
Appointed 12 Nov 2024

POCKNEY, Anthony John

Active
Sandy Lane, RochdaleOL11 5DR
Born August 1964
Director
Appointed 07 Jan 2019

SAUL, Adam James

Active
George Street, LondonW1U 7DW
Born August 1984
Director
Appointed 12 Nov 2024

WILLOUGHBY, James Lucas

Active
George Street, LondonW1U 7DW
Born July 1978
Director
Appointed 12 Nov 2024

BUCKLEY, Gina Melissa

Resigned
Sandy Lane, RochdaleOL11 5DR
Secretary
Appointed 11 Jul 2018
Resigned 25 Jun 2019

CLEGG, Keith

Resigned
22 Falcon Close, RochdaleOL12 7RY
Secretary
Appointed 17 Jun 1997
Resigned 18 May 2000

CLEGG, Keith

Resigned
22 Falcon Close, RochdaleOL12 7RY
Secretary
Appointed 13 Dec 1994
Resigned 19 Mar 1995

GARLICK, Colin

Resigned
Sussex Avenue, MacclesfieldSK11 7UT
Secretary
Appointed 21 Sept 2005
Resigned 08 Jan 2017

GREEN, Russ

Resigned
Sandy Lane, RochdaleOL11 5DR
Secretary
Appointed 08 Jan 2017
Resigned 11 Jul 2018

HARDY, Donald Ian

Resigned
26 Welbeck Road, BoltonBL1 5LE
Secretary
Appointed N/A
Resigned 26 Oct 1994

MOLYNEUX DEARDEN, Hilary

Resigned
320 Rochdale Road, RoytonOL2 6UF
Secretary
Appointed 18 May 2000
Resigned 16 Aug 2005

REYNOLDS, Paul

Resigned
1 Norwich Avenue, RochdaleOL11 5JZ
Secretary
Appointed 09 Mar 1995
Resigned 17 Jun 1997

SMALLWOOD, John Andrew

Resigned
Sandy Lane, RochdaleOL11 5DR
Secretary
Appointed 25 Jun 2019
Resigned 28 Feb 2021

ASHWORTH, John Joseph

Resigned
Oxford House 647 Bury Road, RochdaleOL11 4DN
Born February 1927
Director
Appointed 10 Jun 1995
Resigned 17 Jun 1997

BONSER, James Richard

Resigned
Carr Wood Cottage, RochdaleOL11 5UT
Born January 1938
Director
Appointed N/A
Resigned 21 Feb 1993

BOTTOMLEY, David Roger

Resigned
Sandy Lane, RochdaleOL11 5DR
Born May 1960
Director
Appointed 21 Mar 2016
Resigned 01 Jun 2021

BRETT, Allen John

Resigned
Spotland Stadium, RochdaleOL11 5DS
Born April 1946
Director
Appointed 04 Jun 2014
Resigned 15 Mar 2016

BRETT, Allen John

Resigned
31 Woodlands Road, RochdaleOL16 4EY
Born April 1946
Director
Appointed 19 Aug 1999
Resigned 08 Jun 2006

BRIERLEY, Geoffrey Roderick

Resigned
Spring Bank House, RochdaleOL11 5SE
Born November 1935
Director
Appointed N/A
Resigned 14 Jan 1993

BURKE, Martin, Councilor

Resigned
Dunkirk Rise, RochdaleOL12 6UJ
Born July 1941
Director
Appointed 15 Dec 2010
Resigned 04 Jun 2014

CARMICHAEL, Allistair

Resigned
01 Dodge Fold, StockportSK2 5YN
Born March 1970
Director
Appointed 19 Feb 2009
Resigned 05 Sept 2009

COURTNEY, Guy

Resigned
Sandy Lane, RochdaleOL11 5DR
Born March 1967
Director
Appointed 16 Sept 2021
Resigned 12 Nov 2024

DOBBIN, James

Resigned
43 Stonehill Drive, RochdaleOL12 7JN
Born May 1941
Director
Appointed 08 May 1996
Resigned 19 May 1997

DUNPHY, Christopher Martin

Resigned
Sandy Lane, RochdaleOL11 5DR
Born October 1950
Director
Appointed 23 Jun 2014
Resigned 31 Dec 2018

DUNPHY, Christopher Martin

Resigned
8 Rilldene Walk, RochdaleOL11 5WF
Born October 1950
Director
Appointed 18 May 2000
Resigned 19 Feb 2009

FARNELL, Richard George

Resigned
42 Bingley Road, RochdaleOL16 5BL
Born October 1958
Director
Appointed N/A
Resigned 08 May 1992

GOODWIN, William Henry

Resigned
Sandy Lane, RochdaleOL11 5DR
Born November 1951
Director
Appointed 21 Mar 2016
Resigned 10 Dec 2018

GRINDROD, Nicholas James

Resigned
Sandy Lane, RochdaleOL11 5DR
Born August 1982
Director
Appointed 27 May 2021
Resigned 19 Aug 2021

HALSALL, Norman Lewis

Resigned
24 Whitworth Road, RochdaleOL12 0EU
Born July 1940
Director
Appointed 18 May 2000
Resigned 23 Apr 2007

HAZLEHURST, Paul Anthony

Resigned
Bury Road, RochdaleOL11 4DN
Born October 1957
Director
Appointed 23 Jun 2014
Resigned 01 Jun 2018

HILTON, Leonard

Resigned
8 Cherry Grove, RochdaleOL11 5YT
Born January 1924
Director
Appointed N/A
Resigned 24 Sept 1992

KELLY, Andrew Joseph

Resigned
Sandy Lane, RochdaleOL11 5DR
Born November 1943
Director
Appointed 14 Jan 2019
Resigned 17 Nov 2022

KELLY, Andrew Joseph

Resigned
Blackstone Edge Old Road, LittleboroughOL15 0JN
Born November 1943
Director
Appointed 26 Mar 2009
Resigned 30 Sept 2011
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Person Secretary Company With Change Date
24 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Legacy
7 February 2013
MG01MG01
Appoint Person Director Company With Name Date
5 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Termination Director Company With Name Termination Date
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363b363b
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
24 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Resolution
14 January 1995
RESOLUTIONSResolutions
Legacy
14 January 1995
123Notice of Increase in Nominal Capital
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
23 July 1993
AAAnnual Accounts
Legacy
26 January 1993
225(1)225(1)
Accounts With Accounts Type Small
12 January 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
12 July 1991
363aAnnual Return
Legacy
3 April 1990
287Change of Registered Office
Legacy
3 April 1990
288288
Incorporation Company
21 March 1990
NEWINCIncorporation