Background WavePink WaveYellow Wave

BOSHAM SAILING CLUB LIMITED (02699243)

BOSHAM SAILING CLUB LIMITED (02699243) is an active UK company. incorporated on 20 March 1992. with registered office in Chichester. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BOSHAM SAILING CLUB LIMITED has been registered for 34 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, BELL, Debbie Jane, BOARD, Steven Charles and 6 others.

Company Number
02699243
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1992
Age
34 years
Address
Thomas Eggar House, Chichester, PO19 1UF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
AKERS-DOUGLAS, Dominic Lovett, BELL, Debbie Jane, BOARD, Steven Charles, GRAY, Matthew James Ogilvie, GRYLLS, Stuart David Michael, HALL, Sarah-Jane Louise, LEWIS, Richard, RUSSELL, Isabelle Anne Simonne Vroome, WARING, Marcus Henry Allen
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSHAM SAILING CLUB LIMITED

BOSHAM SAILING CLUB LIMITED is an active company incorporated on 20 March 1992 with the registered office located in Chichester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BOSHAM SAILING CLUB LIMITED was registered 34 years ago.(SIC: 93120)

Status

active

Active since 34 years ago

Company No

02699243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 20 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Thomas Eggar House Friary Lane Chichester, PO19 1UF,

Previous Addresses

The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
From: 20 March 1992To: 28 August 2014
Timeline

95 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Oct 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
92
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

TAYLOR, Helen Rhiannon

Active
Friary Lane, ChichesterPO19 1UF
Secretary
Appointed 18 Nov 2023

AKERS-DOUGLAS, Dominic Lovett

Active
Friary Lane, ChichesterPO19 1UF
Born July 1979
Director
Appointed 18 Nov 2023

BELL, Debbie Jane

Active
Friary Lane, ChichesterPO19 1UF
Born April 1962
Director
Appointed 16 Nov 2024

BOARD, Steven Charles

Active
Friary Lane, ChichesterPO19 1UF
Born January 1979
Director
Appointed 18 Nov 2023

GRAY, Matthew James Ogilvie

Active
Friary Lane, ChichesterPO19 1UF
Born April 1983
Director
Appointed 18 Nov 2023

GRYLLS, Stuart David Michael

Active
2 More London Riverside, LondonSE1 2JT
Born May 1960
Director
Appointed 16 Nov 2025

HALL, Sarah-Jane Louise

Active
Friary Lane, ChichesterPO19 1UF
Born January 1962
Director
Appointed 16 Nov 2024

LEWIS, Richard

Active
Friary Lane, ChichesterPO19 1UF
Born April 1967
Director
Appointed 12 Dec 2021

RUSSELL, Isabelle Anne Simonne Vroome

Active
Friary Lane, ChichesterPO19 1UF
Born October 1967
Director
Appointed 18 Nov 2023

WARING, Marcus Henry Allen

Active
Friary Lane, ChichesterPO19 1UF
Born June 1974
Director
Appointed 18 Nov 2023

CAMPS, Michael Paul

Resigned
Friary Lane, ChichesterPO19 1UF
Secretary
Appointed 02 Apr 1993
Resigned 18 Nov 2023

GREEN, Peter James

Resigned
2-3 Malthouse Cottages, PulboroughRH20 2HB
Secretary
Appointed 20 Mar 1992
Resigned 02 Apr 1993

PIPES, John

Resigned
Bell Cottage, Cowden EdenbridgeTN8 7DU
Secretary
Appointed 20 Mar 1992
Resigned 20 Mar 1992

ADAMS, David John Palphreyman

Resigned
Braefoot, ChichesterPO18 8DN
Born July 1940
Director
Appointed 15 Nov 2003
Resigned 04 Nov 2006

AMOS, Andrew

Resigned
3 Harbour Court, ChichesterPO18 8PB
Born May 1928
Director
Appointed 02 Apr 1993
Resigned 14 Nov 1998

ASTON, Elizabeth Claire

Resigned
The Quay, BoshamPO18 8LU
Born August 1968
Director
Appointed 04 Oct 2020
Resigned 18 Nov 2023

BARKER, Charles Jonathan

Resigned
Bramleys, ChichesterPO18 8DN
Born October 1939
Director
Appointed 12 Nov 2005
Resigned 10 May 2008

BARNES, Richard Jonathan

Resigned
The Quay, ChichesterPO18 8LU
Born December 1964
Director
Appointed 02 Jun 2013
Resigned 14 May 2016

BARROWCLIFFE, Giselle Lucy

Resigned
Walton Lane, ChichesterPO18 8QB
Born July 1969
Director
Appointed 13 Sept 2010
Resigned 03 May 2014

BAVERSTOCK, Clinton John

Resigned
Friary Lane, ChichesterPO19 1UF
Born March 1957
Director
Appointed 11 May 2019
Resigned 13 Nov 2021

BEDFORD, Tia

Resigned
Friary Lane, ChichesterPO19 1UF
Born August 1975
Director
Appointed 19 Nov 2022
Resigned 18 Nov 2023

BLOOMFIELD, Julie Carole

Resigned
2 Gordon Terrace, SussexPO18 8HP
Born December 1938
Director
Appointed 02 Apr 1993
Resigned 09 Nov 1996

BOISSEVAIN, Roland

Resigned
Waders Smugglers Lane, ChichesterPO18 8QW
Born July 1931
Director
Appointed 02 Apr 1993
Resigned 06 Nov 1993

BOWEN, Rosalind Claire

Resigned
12 Herondale Avenue, LondonSW18 3JL
Born December 1947
Director
Appointed 09 Nov 1996
Resigned 13 Nov 1999

BRADLEY, Laura Angelica Jean

Resigned
Friary Lane, ChichesterPO19 1UF
Born September 1981
Director
Appointed 01 Jul 2021
Resigned 18 Nov 2023

BUTLER, Caroline Elizabeth

Resigned
Walton Lane, BoshamPO18 8QF
Born March 1948
Director
Appointed 01 Jun 2009
Resigned 28 Apr 2012

CAMPS, Michael Paul

Resigned
Barnham Court Lodge Church Lane, Bognor RegisPO22 0BP
Born April 1956
Director
Appointed 20 Mar 1992
Resigned 09 Nov 1996

CHAPPLE, Mark Malden

Resigned
Bays Haven Bosham Lane, ChichesterPO18 8HL
Born December 1954
Director
Appointed 14 Nov 1998
Resigned 15 Nov 2003

CHAPPLE, Nicky Sally

Resigned
Bosham Lane, BoshamPO18 8HL
Born October 1956
Director
Appointed 21 May 2011
Resigned 02 Jun 2013

CHAPPLE, Nicky Sally

Resigned
Bays Haven, ChichesterPO18 8HL
Born October 1956
Director
Appointed 03 Apr 1993
Resigned 04 Nov 1995

CLARK, Stuart John

Resigned
Grafton Road, WorthingBN11 1QP
Born October 1961
Director
Appointed 11 Oct 2010
Resigned 14 May 2016

COLGATE, Barry David

Resigned
Friary Lane, ChichesterPO19 1UF
Born June 1943
Director
Appointed 11 May 2019
Resigned 04 Oct 2020

COOK, Jill

Resigned
30 Gloucester Road, New BarnetEN5 1RZ
Born July 1947
Director
Appointed 15 Nov 2003
Resigned 04 Nov 2006

COOK, Michael Geoffrey

Resigned
The Quay, ChichesterPO18 8LU
Born March 1949
Director
Appointed 11 May 2019
Resigned 04 Oct 2020

COOK, Michael Geoffrey

Resigned
Stumps End, ChichesterPO18 1RB
Born March 1949
Director
Appointed 28 Apr 2012
Resigned 23 May 2015
Fundings
Financials
Latest Activities

Filing History

339

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Memorandum Articles
4 December 2024
MAMA
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
9 April 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
16 June 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Resolution
13 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Memorandum Articles
2 April 2015
MAMA
Resolution
2 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Resolution
9 August 2010
RESOLUTIONSResolutions
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Memorandum Articles
3 June 2009
MEM/ARTSMEM/ARTS
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
13 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
18 February 2008
288cChange of Particulars
Legacy
4 February 2008
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Resolution
30 May 2006
RESOLUTIONSResolutions
Memorandum Articles
16 May 2006
MEM/ARTSMEM/ARTS
Resolution
16 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
288cChange of Particulars
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Memorandum Articles
3 June 2003
MEM/ARTSMEM/ARTS
Resolution
3 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288cChange of Particulars
Memorandum Articles
12 January 2000
MEM/ARTSMEM/ARTS
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
288bResignation of Director or Secretary
Resolution
20 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Memorandum Articles
3 May 1996
MEM/ARTSMEM/ARTS
Resolution
3 May 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Accounts Amended With Accounts Type Full
13 November 1995
AAMDAAMD
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
26 June 1995
288288
Legacy
16 May 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
4 February 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
15 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
9 June 1993
288288
Legacy
21 April 1993
288288
Legacy
20 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1993
AAAnnual Accounts
Resolution
21 February 1993
RESOLUTIONSResolutions
Legacy
16 December 1992
224224
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
288288
Incorporation Company
20 March 1992
NEWINCIncorporation