Background WavePink WaveYellow Wave

TEIGNMOUTH GOLF CLUB LIMITED (02735633)

TEIGNMOUTH GOLF CLUB LIMITED (02735633) is an active UK company. incorporated on 29 July 1992. with registered office in Teignmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. TEIGNMOUTH GOLF CLUB LIMITED has been registered for 33 years. Current directors include EUSTACE, Cathryn Mary, GATESHILL, Robert, HICKS, Chris and 4 others.

Company Number
02735633
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 1992
Age
33 years
Address
The Club House, Teignmouth, TQ14 9NY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
EUSTACE, Cathryn Mary, GATESHILL, Robert, HICKS, Chris, HURLEY, Andrew, KING, Derrick John, PATTERSON, Surya, WAGGETT, Philip Richard
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEIGNMOUTH GOLF CLUB LIMITED

TEIGNMOUTH GOLF CLUB LIMITED is an active company incorporated on 29 July 1992 with the registered office located in Teignmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. TEIGNMOUTH GOLF CLUB LIMITED was registered 33 years ago.(SIC: 93110)

Status

active

Active since 33 years ago

Company No

02735633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 29 July 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 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Club House Teignmouth Golf Club Teignmouth, TQ14 9NY,

Timeline

82 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PATTERSON, Surya

Active
The Club House, TeignmouthTQ14 9NY
Secretary
Appointed 02 Oct 2025

EUSTACE, Cathryn Mary

Active
Haldon Moor, TeignmouthTQ14 9NY
Born May 1956
Director
Appointed 05 Sept 2025

GATESHILL, Robert

Active
Teignmouth Golf Club, TeignmouthTQ14 9NY
Born November 1944
Director
Appointed 20 Feb 2024

HICKS, Chris

Active
The Club House, TeignmouthTQ14 9NY
Born February 1966
Director
Appointed 21 Feb 2025

HURLEY, Andrew

Active
The Club House, TeignmouthTQ14 9NY
Born April 1958
Director
Appointed 18 Feb 2022

KING, Derrick John

Active
The Club House, TeignmouthTQ14 9NY
Born April 1956
Director
Appointed 21 Feb 2025

PATTERSON, Surya

Active
The Club House, TeignmouthTQ14 9NY
Born March 1965
Director
Appointed 21 Feb 2025

WAGGETT, Philip Richard

Active
Teignmouth Golf Club, TeignmouthTQ14 9NY
Born October 1966
Director
Appointed 20 Feb 2024

BUTTERFIELD, Ian Howard

Resigned
61 St Marys Road, TeignmouthTQ14 9LY
Secretary
Appointed 22 Nov 2007
Resigned 07 Jan 2008

CRESSWELL, Lisa Joy

Resigned
The Club House, TeignmouthTQ14 9NY
Secretary
Appointed 12 Mar 2021
Resigned 24 Sept 2021

EVANS, Ian John

Resigned
Rope Walk, TeignmouthBN13 3BT
Secretary
Appointed 07 Jan 2008
Resigned 26 Aug 2011

HASKELL, Mark John

Resigned
Haldon Moor, TeignmouthTQ14 9NY
Secretary
Appointed 06 Feb 2012
Resigned 30 Sept 2020

HENDRY, William

Resigned
10 Branscombe Close, ExeterEX4 1RW
Secretary
Appointed 18 Mar 2002
Resigned 12 Jul 2004

HOLLOWAY, Derek

Resigned
20 Fourth Avenue, TeignmouthTQ14 9DR
Secretary
Appointed 29 Jul 1992
Resigned 30 Jul 1999

HUCKLESBY, Martin

Resigned
The Club House, TeignmouthTQ14 9NY
Secretary
Appointed 24 Sept 2021
Resigned 14 May 2025

MCHALE, Anthony John

Resigned
Teignmouth Golf Club, TeignmouthTQ14 9NY
Secretary
Appointed 14 May 2025
Resigned 02 Oct 2025

STUBBS, Andrew David

Resigned
12 Chestnut Drive, Newton AbbotTQ12 4JX
Secretary
Appointed 12 Jul 2004
Resigned 06 Jul 2007

WRIGHT, Jeremy

Resigned
The Club House, TeignmouthTQ14 9NY
Secretary
Appointed 05 Oct 2020
Resigned 12 Mar 2021

WRIGHT, Stephen Philip

Resigned
31 Slanns Meadow, Newton AbbotTQ12 3GA
Secretary
Appointed 31 Jul 1999
Resigned 17 Mar 2002

ANDERSON, Maxine

Resigned
Teignmouth Golf Club, TeignmouthTQ14 9NY
Born February 1956
Director
Appointed 20 Feb 2024
Resigned 23 Jul 2024

APPS, Anthony John

Resigned
Haldon Moor, TeignmouthTQ14 9NY
Born April 1944
Director
Appointed 18 Feb 2011
Resigned 17 Feb 2017

AVERY, Lorraine Mary Florence

Resigned
36 Fern Road, Newton AbbotTQ12 4NR
Born March 1942
Director
Appointed 23 Feb 2007
Resigned 19 Feb 2010

BARBER, Margaret Fotheringham

Resigned
Treetops Great Hill Road, TorquayTQ2 8JS
Born May 1936
Director
Appointed 08 Feb 1997
Resigned 19 Feb 2000

BARKER, David John

Resigned
The Club House, TeignmouthTQ14 9NY
Born August 1941
Director
Appointed 22 Feb 2013
Resigned 21 Feb 2014

BARKER, David John

Resigned
Camellia, BishopsteigntonTQ14 9TU
Born August 1941
Director
Appointed 16 Feb 2002
Resigned 15 Feb 2003

BARRATT, Thomas Henry

Resigned
Corner Cottage, Newton AbbotTQ13 0BG
Born October 1926
Director
Appointed 30 Jan 1993
Resigned 11 Feb 1995

BELL, Maurice Allen

Resigned
The Chimes, Bishopsteighton
Born September 1929
Director
Appointed 29 Jan 1994
Resigned 08 Feb 1997

BEST, Geoffrey Alan

Resigned
Penny Fields 236 Barton Hill Road, TorquayTQ2 8LA
Born January 1937
Director
Appointed 17 Feb 1996
Resigned 17 Feb 2001

BLADON, Yvonne, Dr

Resigned
Haldon Moor, TeignmouthTQ14 9NY
Born February 1943
Director
Appointed 18 Feb 2011
Resigned 21 Feb 2014

BLAZEBY, James Joseph

Resigned
19 The Churchills, Newton AbbotTQ12 1QN
Born May 1935
Director
Appointed 17 Feb 2001
Resigned 22 Feb 2008

BRINTON, Paul Leslie

Resigned
Great Halls, ExeterEX5 2BY
Born January 1949
Director
Appointed 22 Feb 2008
Resigned 20 Feb 2009

BURNHAM, Andrew

Resigned
The Club House, TeignmouthTQ14 9NY
Born May 1965
Director
Appointed 14 Feb 2020
Resigned 24 Sept 2021

BURNHAM, Andrew Manning

Resigned
St Bees, TeignmouthTQ14 0EX
Born May 1965
Director
Appointed 22 Feb 2008
Resigned 16 Feb 2018

BUTTERFIELD, Ian Howard

Resigned
61 St Marys Road, TeignmouthTQ14 9LY
Born December 1959
Director
Appointed 12 Oct 2007
Resigned 22 Feb 2008

BUTTERFIELD, Ian Howard

Resigned
61 St Marys Road, TeignmouthTQ14 9LY
Born December 1959
Director
Appointed 20 Feb 1999
Resigned 16 Feb 2002
Fundings
Financials
Latest Activities

Filing History

311

Resolution
21 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Memorandum Articles
29 September 2025
MAMA
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Resolution
23 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288cChange of Particulars
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Memorandum Articles
21 May 2008
MEM/ARTSMEM/ARTS
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
15 August 2007
288bResignation of Director or Secretary
Memorandum Articles
9 March 2007
MEM/ARTSMEM/ARTS
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2005
AAAnnual Accounts
Memorandum Articles
24 March 2005
MEM/ARTSMEM/ARTS
Resolution
24 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Auditors Resignation Company
7 April 1998
AUDAUD
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
288bResignation of Director or Secretary
Resolution
7 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 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
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
21 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
224224
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
17 August 1992
288288
Incorporation Company
29 July 1992
NEWINCIncorporation