Background WavePink WaveYellow Wave

HARROGATE TOWN AFC LIMITED (02523873)

HARROGATE TOWN AFC LIMITED (02523873) is an active UK company. incorporated on 19 July 1990. with registered office in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HARROGATE TOWN AFC LIMITED has been registered for 35 years. Current directors include MATTHEWS, Howard John, RILEY, David Paul, TAYLOR, Angus James and 1 others.

Company Number
02523873
Status
active
Type
ltd
Incorporated
19 July 1990
Age
35 years
Address
The Exercise Stadium, Harrogate, HG2 7RY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MATTHEWS, Howard John, RILEY, David Paul, TAYLOR, Angus James, WEAVER, Richard Irving
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE TOWN AFC LIMITED

HARROGATE TOWN AFC LIMITED is an active company incorporated on 19 July 1990 with the registered office located in Harrogate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HARROGATE TOWN AFC LIMITED was registered 35 years ago.(SIC: 93110)

Status

active

Active since 35 years ago

Company No

02523873

LTD Company

Age

35 Years

Incorporated 19 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

The Exercise Stadium Wetherby Road Harrogate, HG2 7RY,

Previous Addresses

Harrogate Town Afc Limited the Envirovent Stadium Wetherby Road Harrogate North Yorkshire HG2 7RY United Kingdom
From: 9 September 2022To: 20 January 2025
The Envirovent Stadium Wetherby Road Harrogate North Yorkshire HG2 7SA United Kingdom
From: 6 April 2021To: 9 September 2022
C/O Strata Homes Limited Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
From: 6 July 2011To: 6 April 2021
Cng Stadium Wetherby Road Harrogate North Yorkshire HG2 7SA
From: 19 July 1990To: 6 July 2011
Timeline

31 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Funding Round
Mar 10
Director Joined
Sept 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Aug 12
Loan Secured
Aug 13
Loan Cleared
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Jan 19
Director Joined
Mar 19
Director Left
Oct 19
Owner Exit
Mar 21
New Owner
Mar 21
Loan Secured
May 21
Director Left
Nov 21
Funding Round
Nov 22
Director Left
Jan 24
Director Left
Jul 24
Director Left
Jul 24
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MILES, Ashley

Active
Wetherby Road, HarrogateHG2 7RY
Secretary
Appointed 05 Jul 2024

MATTHEWS, Howard John

Active
14 The Stables, TadcasterLS24 9SU
Born May 1955
Director
Appointed 12 Jul 2002

RILEY, David Paul

Active
Harrogate Town Afc Limited, HarrogateHG2 7SA
Born February 1966
Director
Appointed 06 Mar 2019

TAYLOR, Angus James

Active
Trip Lane, WetherbyLS22 4HX
Born August 1970
Director
Appointed 07 Apr 2014

WEAVER, Richard Irving

Active
Wetherby Road, HarrogateHG2 7RY
Born March 1949
Director
Appointed 31 May 2011

BOLTON, David George

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Secretary
Appointed 02 Jun 2011
Resigned 09 Dec 2014

DALBY, Roy

Resigned
123 Dene Park, HarrogateHG1 4JX
Secretary
Appointed N/A
Resigned 09 Jan 1997

DAVIS, Julian Nigel

Resigned
The Envirovent Stadium, HarrogateHG2 7RY
Secretary
Appointed 09 Dec 2014
Resigned 05 Jul 2024

RUSSELL, Brian Arthur Ernest, Mr.

Resigned
9 Farndale Road, KnaresboroughHG5 0NY
Secretary
Appointed 09 Jan 1997
Resigned 15 Mar 2011

WILLIAMS, Alan, Mr.

Resigned
Wetherby Road, HarrogateHG2 7SA
Secretary
Appointed 16 Mar 2011
Resigned 05 Jul 2011

ABEL, Roy John

Resigned
28 Wigton Park Close, LeedsLS17 8UH
Born July 1946
Director
Appointed 12 Nov 1998
Resigned 11 Oct 2006

DAVIS, Julian Nigel

Resigned
The Envirovent Stadium, HarrogateHG2 7RY
Born January 1975
Director
Appointed 27 Oct 2016
Resigned 05 Jul 2024

DUNNINGTON, George

Resigned
1 Lindrick Way, HarrogateHG3 2SU
Born May 1937
Director
Appointed N/A
Resigned 01 Sept 2023

FOTHERBY, Bernard

Resigned
46 Oakdene Drive, LeedsLS17 8XW
Born April 1952
Director
Appointed 12 Jan 2002
Resigned 31 Oct 2011

FOTHERBY, William James

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1930
Director
Appointed 01 Mar 2000
Resigned 31 Oct 2011

GRUNWELL, Colin

Resigned
Linton Cottage 20 Westminster Drive, HarrogateHG3 1LW
Born February 1950
Director
Appointed N/A
Resigned 12 Dec 1997

HAMMOND, Maurice

Resigned
4 Firs Road, HarrogateHG2 8HA
Born December 1951
Director
Appointed 01 Oct 1998
Resigned 09 Jan 2000

HARDCASTLE, Cameron Richard, Mr.

Resigned
109 Huddersfield Road, LiversedgeWF15 7DA
Born April 1962
Director
Appointed 14 Sept 2000
Resigned 16 Nov 2011

HASSELL, Harold Robert

Resigned
The Old School House, KnaresboroughHG5 0QU
Born May 1950
Director
Appointed 12 Jul 2002
Resigned 03 Dec 2008

MALONEY, Gerard Michael

Resigned
Wetherby Road, HarrogateHG2 7SA
Born February 1956
Director
Appointed 02 May 2014
Resigned 16 Oct 2019

NOEAKOWSKI, Tadfusz

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1956
Director
Appointed 31 May 2011
Resigned 01 Sept 2014

PARKES, Christopher

Resigned
73 Mallinson Oval, HarrogateHG2 9HJ
Born June 1954
Director
Appointed 27 Feb 1997
Resigned 14 Oct 1999

PLANT, Garry William

Resigned
Wtherby Road, HarrogateHG2 7SA
Born May 1962
Director
Appointed 02 May 2014
Resigned 22 Nov 2021

PLEASANTS, Nigel Sidney

Resigned
1 Washington House, KnaresboroughHG5 9AD
Born July 1949
Director
Appointed 27 Feb 2001
Resigned 01 Apr 2005

RICHARDSON, Malcolm John

Resigned
11 Iles Lane, KnaresboroughHG5 8DY
Born May 1934
Director
Appointed 30 Apr 1996
Resigned 01 Nov 1998

RUSSELL, Brian Arthur Ernest, Mr.

Resigned
9 Farndale Road, KnaresboroughHG5 0NY
Born November 1940
Director
Appointed 09 Jan 1997
Resigned 15 Mar 2011

SANDERSON, Phillip Lindsey

Resigned
7 Scotter Road, GainsboroughDN21 3PT
Born May 1946
Director
Appointed 02 Oct 2003
Resigned 16 Aug 2007

SHEPHERD, Graham

Resigned
9 New Park, RiponHG4 3AT
Born May 1947
Director
Appointed 21 Jul 1997
Resigned 05 Dec 2000

SMITH, Alan Michael

Resigned
31 Church Avenue, HarrogateHG1 4HG
Born September 1950
Director
Appointed N/A
Resigned 14 Oct 1999

SMITH, George Edward

Resigned
20 Olive Walk, HarrogateHG1 4RJ
Born March 1927
Director
Appointed N/A
Resigned 14 Oct 1999

STONE, Paul

Resigned
The Envirovent Stadium, HarrogateHG2 7RY
Born July 1966
Director
Appointed 27 Oct 2016
Resigned 05 Jul 2024

THIRKILL, Andrew Robin

Resigned
20 Sovereign Park, HarrogateHG1 2SJ
Born January 1959
Director
Appointed 29 Jun 2004
Resigned 27 Oct 2011

TIFFNEY, Andrew Thompson Hoy

Resigned
Springfield House, LeedsLS16 9HJ
Born May 1957
Director
Appointed 14 Sept 2000
Resigned 31 Dec 2001

WILLIAMS, Alan

Resigned
Wetherby Road, HarrogateHG2 7SA
Born April 1948
Director
Appointed 26 Jun 2010
Resigned 05 Jul 2011

WOOD, George Leslie

Resigned
7 Leslie Avenue, LeedsLS19 7XH
Born December 1952
Director
Appointed 14 Sept 2000
Resigned 02 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Irving Weaver

Active
Wetherby Road, HarrogateHG2 7RY
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Strata Plus Limited

Ceased
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Legacy
18 July 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Legacy
29 September 2010
MG01MG01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
31 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
15 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
16 October 2007
88(2)R88(2)R
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Legacy
20 January 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Legacy
23 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
8 December 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
88(2)R88(2)R
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
24 October 2003
123Notice of Increase in Nominal Capital
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
88(2)R88(2)R
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
20 January 2003
AAMDAAMD
Legacy
16 January 2003
88(2)R88(2)R
Legacy
8 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
2 December 2002
88(2)R88(2)R
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
287Change of Registered Office
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
19 October 2000
88(2)R88(2)R
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
88(2)R88(2)R
Legacy
14 June 2000
88(2)R88(2)R
Legacy
19 May 2000
123Notice of Increase in Nominal Capital
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
88(2)R88(2)R
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
88(2)R88(2)R
Legacy
8 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Legacy
16 September 1998
88(2)R88(2)R
Legacy
10 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
88(2)R88(2)R
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
88(2)R88(2)R
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
7 August 1995
88(2)R88(2)R
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
9 August 1994
88(2)R88(2)R
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
28 October 1993
88(2)R88(2)R
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
363b363b
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
13 April 1992
88(2)R88(2)R
Legacy
13 April 1992
363b363b
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
11 March 1991
224224
Legacy
24 July 1990
288288
Incorporation Company
19 July 1990
NEWINCIncorporation