Background WavePink WaveYellow Wave

BURNHAM AND BERROW GOLF CLUB LIMITED (02868040)

BURNHAM AND BERROW GOLF CLUB LIMITED (02868040) is an active UK company. incorporated on 2 November 1993. with registered office in Somerset. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BURNHAM AND BERROW GOLF CLUB LIMITED has been registered for 32 years. Current directors include BIDDLE, Mark David George, BOWDEN, Timothy William, CLIFFORD, Symon and 4 others.

Company Number
02868040
Status
active
Type
ltd
Incorporated
2 November 1993
Age
32 years
Address
St Christophers Way, Somerset, TA8 2PE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BIDDLE, Mark David George, BOWDEN, Timothy William, CLIFFORD, Symon, DEAKINS, Adrian William, FOLLAND, Neil, MARSHALL, Tracey Yvonne, SINGLETON, Colin James
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM AND BERROW GOLF CLUB LIMITED

BURNHAM AND BERROW GOLF CLUB LIMITED is an active company incorporated on 2 November 1993 with the registered office located in Somerset. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BURNHAM AND BERROW GOLF CLUB LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02868040

LTD Company

Age

32 Years

Incorporated 2 November 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

St Christophers Way Burnham On Sea Somerset, TA8 2PE,

Timeline

90 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

COLEMAN, Barnaby Lyle

Active
Burnham On SeaTA8 2PE
Secretary
Appointed 15 May 2023

BIDDLE, Mark David George

Active
Burnham On SeaTA8 2PE
Born July 1950
Director
Appointed 07 Dec 2025

BOWDEN, Timothy William

Active
Burnham On SeaTA8 2PE
Born November 1971
Director
Appointed 10 Dec 2023

CLIFFORD, Symon

Active
Burnham On SeaTA8 2PE
Born February 1959
Director
Appointed 10 Dec 2023

DEAKINS, Adrian William

Active
Burnham On SeaTA8 2PE
Born December 1965
Director
Appointed 08 Dec 2024

FOLLAND, Neil

Active
Burnham-On-SeaTA8 2PE
Born June 1960
Director
Appointed 07 Dec 2025

MARSHALL, Tracey Yvonne

Active
Burnham On SeaTA8 2PE
Born June 1961
Director
Appointed 07 Dec 2025

SINGLETON, Colin James

Active
Burnham On SeaTA8 2PE
Born March 1971
Director
Appointed 07 Dec 2025

BLIGHT, Michael Alan

Resigned
37 Cecil Road, Weston-Super-MareBS23 2NX
Secretary
Appointed 09 Nov 2007
Resigned 01 Dec 2013

DRAKE, Karen

Resigned
St Christopher's Way, Burnham On SeaTA8 2PE
Secretary
Appointed 02 Dec 2013
Resigned 06 Jan 2023

SLOMAN, Elizabeth Louise

Resigned
10 Coleridge Gardens, Burnham On SeaTA8 2QA
Secretary
Appointed 02 Nov 1993
Resigned 31 Dec 2002

WARE, Paul Edwin

Resigned
Moorfields, BridgwaterTA7 8NY
Secretary
Appointed 03 Jan 2003
Resigned 23 Mar 2007

AMOS, Peter

Resigned
Stoddens Road, Burnham On SeaTA8 2DA
Born November 1946
Director
Appointed 19 Dec 2016
Resigned 03 Dec 2017

ANDOW, Timothy Peter

Resigned
The Cornfields, Weston Super MareBS22 9DY
Born September 1975
Director
Appointed 01 Jan 2010
Resigned 14 Dec 2014

ARMSTRONG, Michael

Resigned
51 Brent Street, HighbridgeTA9 4DT
Born October 1948
Director
Appointed 19 Dec 2016
Resigned 17 Oct 2021

ASHFORD, Ronald Gordon

Resigned
Old Courtham Church Lane, HighbridgeTA9 4DG
Born May 1931
Director
Appointed 05 Mar 1995
Resigned 01 Mar 1998

BIDDLE, Elizabeth Mary

Resigned
Burnham On SeaTA8 2PE
Born April 1957
Director
Appointed 03 Dec 2017
Resigned 09 Dec 2018

BIRKETT, Andrew Charles Robert

Resigned
Burnham On SeaTA8 2DE
Born January 1956
Director
Appointed 23 Dec 2015
Resigned 05 Dec 2021

BIRKETT, Janice

Resigned
St Christopher's Way, Burnham On SeaTA8 2PE
Born April 1956
Director
Appointed 12 Dec 2019
Resigned 13 Dec 2020

BLANNIN, Nigel

Resigned
Glenside, Weston-Super-MareBS24 9JV
Born June 1951
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

BUGGINS, Stanley John

Resigned
5 Mountbatten Close, Burnham On SeaTA8 2HT
Born April 1927
Director
Appointed 05 Mar 2000
Resigned 02 Mar 2003

BURNS, Frank

Resigned
66 Brockley Crescent, Weston Super MareBS24 9LG
Born December 1936
Director
Appointed 02 Nov 1993
Resigned 03 Mar 1996

CHAMPION, Richard Coverley

Resigned
29 The Grove, Burnham On SeaTA8 2PA
Born September 1926
Director
Appointed 02 Nov 1993
Resigned 10 Apr 1994

CHARALAMBOUS, Anthony

Resigned
Burnham On SeaTA8 2PE
Born April 1956
Director
Appointed 05 Dec 2021
Resigned 11 Dec 2022

CHARLES, Christopher Audley

Resigned
Burnham On SeaTA8 2PE
Born October 1952
Director
Appointed 13 Dec 2020
Resigned 10 Dec 2023

COLEMAN, Barnaby Lyle

Resigned
Burnham On SeaTA8 2PE
Born July 1979
Director
Appointed 15 May 2023
Resigned 10 Dec 2023

COOK, Alan

Resigned
Old Vicarage, HighbridgeTA9 4DG
Born February 1943
Director
Appointed 04 Mar 2007
Resigned 14 Dec 2014

COOK, Stuart

Resigned
Burnham On SeaTA8 2PE
Born November 1956
Director
Appointed 13 Dec 2020
Resigned 10 Dec 2023

COOPER, Dennis Robert

Resigned
6 Hawthorn Coombe, Weston Super MareBS22 9EE
Born May 1939
Director
Appointed 04 Mar 2001
Resigned 07 Mar 2004

COPLEY, Gordon, Dr

Resigned
Milbury Lodge Milbury Heath, Wotton Under EdgeGL12 8QL
Born April 1942
Director
Appointed 10 Apr 1994
Resigned 02 Mar 1997

COPLEY, Malcolm, Dr

Resigned
Tudor Cottage, IlminsterTA19 9RB
Born May 1935
Director
Appointed 04 Mar 2007
Resigned 31 Dec 2010

CROOK, James Thomas

Resigned
38 Golf Links Road, Burnham On SeaTA8 2PP
Born September 1924
Director
Appointed 02 Nov 1993
Resigned 05 Mar 1995

DAVIES, George Alexander

Resigned
19 Rippleside Road, ClevedonBS21 7JU
Born February 1938
Director
Appointed 05 Mar 2006
Resigned 31 Dec 2007

DAVIES, George Alexander

Resigned
19 Rippleside Road, ClevedonBS21 7JU
Born February 1938
Director
Appointed 03 Mar 2002
Resigned 06 Mar 2005

DAVIES, George Alexander

Resigned
19 Rippleside Road, ClevedonBS21 7JU
Born February 1938
Director
Appointed 03 Mar 1996
Resigned 07 Mar 1999

Persons with significant control

1

St Christopher's Way, Burnham-On-SeaTA8 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

262

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Memorandum Articles
8 March 2016
MAMA
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Legacy
19 September 2012
MG01MG01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288cChange of Particulars
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 March 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1998
AAAnnual Accounts
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
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
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
28 February 1994
224224
Incorporation Company
2 November 1993
NEWINCIncorporation