Background WavePink WaveYellow Wave

ULLSWATER YACHT CLUB LIMITED (05902451)

ULLSWATER YACHT CLUB LIMITED (05902451) is an active UK company. incorporated on 10 August 2006. with registered office in Road Penrith. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ULLSWATER YACHT CLUB LIMITED has been registered for 19 years. Current directors include BOYCE, Richard Patrick, CLARKE, Edmund Patrick, DONKIN, Graham Eric and 6 others.

Company Number
05902451
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2006
Age
19 years
Address
The Club House, Road Penrith, CA10 2NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOYCE, Richard Patrick, CLARKE, Edmund Patrick, DONKIN, Graham Eric, HARDING, Susan Alice, Dr, LAYCOCK, Philip Lister, LOCKEY, Keith, ROBINSON, Anthony Craig, SHEARD, David Michael, WHITEHEAD, Mark Alexander
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULLSWATER YACHT CLUB LIMITED

ULLSWATER YACHT CLUB LIMITED is an active company incorporated on 10 August 2006 with the registered office located in Road Penrith. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ULLSWATER YACHT CLUB LIMITED was registered 19 years ago.(SIC: 93120)

Status

active

Active since 19 years ago

Company No

05902451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 August 2006

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 10 September 2025 (6 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

The Club House Ullswater Yacht Club Howtown Road Penrith, CA10 2NA,

Timeline

144 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
139
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BOYCE, Richard Patrick

Active
The Club House, Road PenrithCA10 2NA
Secretary
Appointed 15 Sept 2024

BOYCE, Richard Patrick

Active
The Club House, Road PenrithCA10 2NA
Born October 1986
Director
Appointed 15 Sept 2024

CLARKE, Edmund Patrick

Active
Howtown Road, PenrithCA10 2NA
Born July 1995
Director
Appointed 21 Sept 2025

DONKIN, Graham Eric

Active
Howtown Road, PenrithCA10 2NA
Born November 1958
Director
Appointed 21 Sept 2025

HARDING, Susan Alice, Dr

Active
The Club House, Road PenrithCA10 2NA
Born July 1962
Director
Appointed 01 Jan 2024

LAYCOCK, Philip Lister

Active
Howtown Road, PenrithCA10 2NA
Born April 1966
Director
Appointed 21 Sept 2025

LOCKEY, Keith

Active
The Club House, Road PenrithCA10 2NA
Born November 1956
Director
Appointed 01 Jan 2019

ROBINSON, Anthony Craig

Active
The Club House, Road PenrithCA10 2NA
Born November 1984
Director
Appointed 01 Jan 2026

SHEARD, David Michael

Active
The Club House, Road PenrithCA10 2NA
Born November 1964
Director
Appointed 01 Jan 2026

WHITEHEAD, Mark Alexander

Active
The Club House, Road PenrithCA10 2NA
Born March 1972
Director
Appointed 29 Aug 2021

MARSHALL, Louise Marion

Resigned
The Club House, Road PenrithCA10 2NA
Secretary
Appointed 01 Jan 2016
Resigned 05 Aug 2020

SMITH, Andrew Brian

Resigned
Temple Sowerby, PenrithCA10 1SD
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2011

WATSON, Robert Taylor

Resigned
The Spinney, Newton AycliffeDL5 4TQ
Secretary
Appointed 01 Jan 2012
Resigned 31 Dec 2015

WILSON, James, Mr.

Resigned
Low Close Farm, RichmondDL11 7UN
Secretary
Appointed 10 Aug 2006
Resigned 31 Dec 2008

ABBATT, Jonathan Edward

Resigned
The Club House, Road PenrithCA10 2NA
Born September 1967
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2019

ADAMS, George Michael

Resigned
Belah Crescent, CarlisleCA3 9TZ
Born November 1941
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2015

ADAMS, Kathleen Stanhope

Resigned
27 Woodlands, SeahamSR7 0EP
Born August 1906
Director
Appointed 10 Aug 2006
Resigned 31 Oct 2012

AMOS, Elizabeth Anthea

Resigned
Shap, PenrithCA10 3LD
Born May 1948
Director
Appointed 01 Jan 2010
Resigned 03 Sept 2011

ARCHER, Julie Denise

Resigned
Thwaite Hill, Pooley BridgeCA10 2NA
Born March 1964
Director
Appointed 01 Jul 2016
Resigned 12 Apr 2018

BAIRSTOW, Rebecca Jane Tregenna

Resigned
98 Station Road, IlkleyLS29 7NS
Born May 1964
Director
Appointed 10 Aug 2006
Resigned 31 Dec 2007

BARNES, Gillian Elizabeth

Resigned
The Club House, Road PenrithCA10 2NA
Born August 1977
Director
Appointed 06 Dec 2021
Resigned 31 Dec 2022

BASS, Alison Louise

Resigned
The Club House, Road PenrithCA10 2NA
Born April 1985
Director
Appointed 17 Sept 2023
Resigned 25 May 2025

BOYCE, Richard Patrick, Mr.

Resigned
The Club House, Road PenrithCA10 2NA
Born October 1986
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2019

BROOKS, Frederick Gordon

Resigned
26 Startforth Park, Barnard CastleDL12 9AL
Born July 1952
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2010

BROOKS, Pamela Elizabeth

Resigned
Kingsdale Close, YarmTS15 9UQ
Born April 1969
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2013

CLARKE, Clare Francis Desavigny, Mrs.

Resigned
The Club House, Road PenrithCA10 2NA
Born June 1965
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2017

CLARKE, David Brian

Resigned
The Club House, Road PenrithCA10 2NA
Born December 1961
Director
Appointed 01 Jan 2019
Resigned 06 Dec 2019

CLARKE, David Brian

Resigned
The Club House, Road PenrithCA10 2NA
Born December 1961
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2017

CLARKE, David Brian

Resigned
Hilton, DarlingtonDL2 3JA
Born December 1961
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

COATES, Margaret

Resigned
21 Skirsgill Close, PenrithCA11 8QF
Born November 1943
Director
Appointed 10 Aug 2006
Resigned 31 Dec 2007

CREEK, Peter

Resigned
The Club House, Road PenrithCA10 2NA
Born January 1965
Director
Appointed 07 Apr 2021
Resigned 19 Jul 2021

CREEK, Peter Leonard Kenneth

Resigned
The Club House, Road PenrithCA10 2NA
Born February 1965
Director
Appointed 07 Apr 2021
Resigned 22 Jul 2021

DAVIES, Alan

Resigned
11 Ladyclose, DarlingtonDL2 3LW
Born February 1933
Director
Appointed 10 Aug 2006
Resigned 31 Dec 2006

DAWSON, Peter Stuart Tanser

Resigned
Rose Bank, PenrithCA10 1SB
Born April 1942
Director
Appointed 10 Aug 2006
Resigned 31 Dec 2008

DAY, Robin Sutherland

Resigned
St Marks Fold, KendalLA9 7QU
Born April 1963
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

264

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Resolution
8 October 2025
RESOLUTIONSResolutions
Memorandum Articles
6 October 2025
MAMA
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Memorandum Articles
5 October 2024
MAMA
Appoint Person Secretary Company With Name Date
18 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Memorandum Articles
5 October 2023
MAMA
Memorandum Articles
5 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Resolution
5 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Resolution
7 November 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Resolution
26 November 2021
RESOLUTIONSResolutions
Memorandum Articles
25 November 2021
MAMA
Appoint Person Director Company With Name Date
21 November 2021
AP01Appointment of Director
Memorandum Articles
17 September 2021
MAMA
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Memorandum Articles
9 November 2020
MAMA
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 August 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Termination Director Company
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Memorandum Articles
30 August 2014
MAMA
Resolution
30 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Mortgage Satisfy Charge Full
27 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Memorandum Articles
3 December 2012
MEM/ARTSMEM/ARTS
Resolution
3 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
4 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 January 2012
AP01Appointment of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Termination Director Company With Name
1 January 2012
TM01Termination of Director
Resolution
4 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Memorandum Articles
20 February 2009
MEM/ARTSMEM/ARTS
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Miscellaneous
11 October 2006
MISCMISC
Memorandum Articles
11 October 2006
MEM/ARTSMEM/ARTS
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Memorandum Articles
21 August 2006
MEM/ARTSMEM/ARTS
Resolution
21 August 2006
RESOLUTIONSResolutions
Incorporation Company
10 August 2006
NEWINCIncorporation