Background WavePink WaveYellow Wave

CRANFORD SPORTS CLUB LIMITED (02675347)

CRANFORD SPORTS CLUB LIMITED (02675347) is an active UK company. incorporated on 6 January 1992. with registered office in Devon. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs and 1 other business activities. CRANFORD SPORTS CLUB LIMITED has been registered for 34 years. Current directors include ANDERSON, Jill, GRIFFIN, Louise Jane, HOWELLS, Graham and 2 others.

Company Number
02675347
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 1992
Age
34 years
Address
42 Salterton Road, Devon, EX8 2EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANDERSON, Jill, GRIFFIN, Louise Jane, HOWELLS, Graham, KNIGHT, Mary, MORLEY, Michael Philip Andrew
SIC Codes
93120, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD SPORTS CLUB LIMITED

CRANFORD SPORTS CLUB LIMITED is an active company incorporated on 6 January 1992 with the registered office located in Devon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs and 1 other business activity. CRANFORD SPORTS CLUB LIMITED was registered 34 years ago.(SIC: 93120, 93130)

Status

active

Active since 34 years ago

Company No

02675347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 6 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

42 Salterton Road Exmouth Devon, EX8 2EQ,

Timeline

85 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
May 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Left
Sept 25
Owner Exit
Jan 26
0
Funding
72
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANDERSON, Jill

Active
42 Salterton Road, DevonEX8 2EQ
Born February 1955
Director
Appointed 03 Aug 2014

GRIFFIN, Louise Jane

Active
42 Salterton Road, DevonEX8 2EQ
Born November 1970
Director
Appointed 03 Nov 2011

HOWELLS, Graham

Active
42 Salterton Road, DevonEX8 2EQ
Born June 1956
Director
Appointed 01 Mar 2024

KNIGHT, Mary

Active
42 Salterton Road, DevonEX8 2EQ
Born September 1946
Director
Appointed 28 Jul 2016

MORLEY, Michael Philip Andrew

Active
42 Salterton Road, DevonEX8 2EQ
Born September 1957
Director
Appointed 01 Jul 2024

ANDERTON, Michael James

Resigned
42 Salterton Road, DevonEX8 2EQ
Secretary
Appointed 27 Apr 2017
Resigned 16 Aug 2018

BUCKELL, Stephen David

Resigned
42 Salterton Road, DevonEX8 2EQ
Secretary
Appointed 11 Nov 2016
Resigned 09 Mar 2017

DEASY, Graham John Denis

Resigned
The Coach House 32 Douglas Avenue, ExmouthEX8 2HB
Secretary
Appointed 06 Jan 1992
Resigned 22 Feb 1992

HOUGH, Derrick Stuart

Resigned
53 Salterton Road, ExmouthEX8 2EQ
Secretary
Appointed 25 Nov 1999
Resigned 11 Nov 2016

MAGNE, Caroline Edna Louise

Resigned
Leah Croft 18 Mansfield Terrace, Budleigh SaltertonEX9 6EN
Secretary
Appointed 07 Sept 1995
Resigned 21 Jan 1998

OSBORNE, Jeffrey Philip

Resigned
10 Valley Way, ExmouthEX8 4PD
Secretary
Appointed 25 Feb 1992
Resigned 17 Jun 1993

ROLF, Janet Eileen

Resigned
6 Moorlands, Ottery St MaryEX11 1UL
Secretary
Appointed 09 Feb 1998
Resigned 25 Nov 1999

ROLF, Janet Eileen

Resigned
6 Moorlands, Ottery St MaryEX11 1UL
Secretary
Appointed 12 Jul 1993
Resigned 07 Sept 1995

ACKLAND, John William

Resigned
Brook House, Littleham ExmouthEX8 2RF
Born April 1935
Director
Appointed 08 Sept 1994
Resigned 25 Nov 1999

ALLISON, Christopher James

Resigned
42 Salterton Road, DevonEX8 2EQ
Born February 1950
Director
Appointed 19 Mar 2021
Resigned 18 Sept 2025

ALLISON, Christopher

Resigned
42 Salterton Road, DevonEX8 2EQ
Born February 1950
Director
Appointed 03 Aug 2011
Resigned 09 Mar 2017

ALLISON, Howard

Resigned
42 Salterton Road, DevonEX8 2EQ
Born October 1958
Director
Appointed 15 Nov 2010
Resigned 14 Sept 2011

ANNISS, Roger John

Resigned
5 Miller Close, ExeterEX2 5NE
Born September 1938
Director
Appointed 21 Jan 1998
Resigned 01 Apr 1998

ARSCOTT, Donald Richard

Resigned
68 Chichester Close, ExmouthEX8 2LA
Born January 1956
Director
Appointed 06 Jan 1992
Resigned 12 Nov 2005

BICKLEY, Thomas Richard

Resigned
Ferman House, ExmouthEX8 2QD
Born January 1941
Director
Appointed 17 Jun 1993
Resigned 31 Jul 1995

BOLT, Gerald Anthony

Resigned
42 Salterton Road, DevonEX8 2EQ
Born March 1946
Director
Appointed 23 Sept 2014
Resigned 18 Nov 2015

BREADING, Jacqui

Resigned
42 Salterton Road, DevonEX8 2EQ
Born November 1960
Director
Appointed 07 Sept 2011
Resigned 22 Nov 2012

BREADING, Jacqui

Resigned
Longmeadow Road, ExmouthEX8 5LF
Born November 1960
Director
Appointed 19 Feb 2008
Resigned 20 Mar 2009

BREADING, Nicholas Lewis

Resigned
42 Salterton Road, DevonEX8 2EQ
Born February 1956
Director
Appointed 08 Jan 2011
Resigned 20 Mar 2013

BREADING, Nicholas Lewis

Resigned
Brookdene, ExmouthEX8 5LF
Born February 1956
Director
Appointed 16 Oct 2008
Resigned 15 Jan 2009

BREADING, Nicholas Lewis

Resigned
Brookdene, ExmouthEX8 5LF
Born February 1956
Director
Appointed 19 Sept 2002
Resigned 09 Nov 2006

BULLER, David Christopher

Resigned
42 Salterton Road, DevonEX8 2EQ
Born October 1951
Director
Appointed 01 Apr 2017
Resigned 28 Oct 2019

BURNETT, Carl Gwyn

Resigned
42 Salterton Road, DevonEX8 2EQ
Born February 1965
Director
Appointed 29 Jun 2010
Resigned 01 Mar 2011

CANNON, Katrina Amy

Resigned
42 Salterton Road, DevonEX8 2EQ
Born March 1981
Director
Appointed 14 Dec 2009
Resigned 03 Jan 2011

CANNON, Neil Edward

Resigned
69a Salterton Road, ExmouthEX8 2EN
Born July 1954
Director
Appointed 22 Nov 2006
Resigned 29 Jun 2010

CAUDRELIER, Tim, Dr

Resigned
4 Alexandra Terrace, ExmouthEX8 1BB
Born December 1981
Director
Appointed 28 Apr 2009
Resigned 31 May 2010

CAWS, Christopher

Resigned
42 Salterton Road, DevonEX8 2EQ
Born August 1968
Director
Appointed 04 Jun 2019
Resigned 10 Jul 2024

CAWS, Christopher

Resigned
42 Salterton Road, DevonEX8 2EQ
Born August 1968
Director
Appointed 03 Aug 2014
Resigned 28 Jul 2016

CHANCE, Julie Dawn

Resigned
42 Salterton Road, DevonEX8 2EQ
Born August 1958
Director
Appointed 03 Feb 2020
Resigned 13 Mar 2024

CLOOK, Martin

Resigned
61 Ashleigh Road, ExmouthEX8 2JZ
Born August 1945
Director
Appointed 18 Jun 1992
Resigned 08 Sept 1994

Persons with significant control

5

3 Active
2 Ceased

Mr Christopher Caws

Ceased
42 Salterton Road, DevonEX8 2EQ
Born August 1968

Nature of Control

Significant influence or control
Notified 24 Feb 2020
Ceased 24 Dec 2025

Mrs Julie Dawn Chance

Ceased
42 Salterton Road, DevonEX8 2EQ
Born August 1958

Nature of Control

Significant influence or control
Notified 24 Feb 2020
Ceased 13 Mar 2024

Mrs Mary Knight

Active
42 Salterton Road, DevonEX8 2EQ
Born September 1946

Nature of Control

Significant influence or control
Notified 24 Feb 2020

Mrs Louise Jane Griffin

Active
42 Salterton Road, DevonEX8 2EQ
Born November 1970

Nature of Control

Significant influence or control
Notified 24 Feb 2020

Mrs Jill Allison

Active
42 Salterton Road, DevonEX8 2EQ
Born February 1955

Nature of Control

Significant influence or control
Notified 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

279

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
30 November 2018
EW04EW04
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2017
TM02Termination of Secretary
Elect To Keep The Persons With Significant Control Register Information On The Public Register
6 January 2017
EH04EH04
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Memorandum Articles
17 July 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Memorandum Articles
11 May 2009
MEM/ARTSMEM/ARTS
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363aAnnual Return
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
22 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
27 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
24 October 1992
395Particulars of Mortgage or Charge
Legacy
30 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Legacy
3 March 1992
288288
Legacy
30 January 1992
224224
Incorporation Company
6 January 1992
NEWINCIncorporation