Denham
Buckinghamshire
UB9 5DE
Director Name | Mr Chris Morrish |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2019(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Secretary Name | Mr Richard Penley-Martin |
---|---|
Status | Current |
Appointed | 13 May 2019(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Mr Stephen Park |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(109 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Dr Benjamin Kenneth Attwood |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2020(109 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Mrs Debbie Mason |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2021(110 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Ms Ciara O'Flanagan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 October 2022(111 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Mr Kevin Edward Laxton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2022(111 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2022(111 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Mr Kenneth George Allan Macleod |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2023(112 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Sir Thomas Scott Gillespie Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(81 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 April 2001) |
Role | Justice Of The High Court |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Woodrow Amersham Buckinghamshire HP7 0QG |
Director Name | Alexander Wallace Ford Clapperton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 1995) |
Role | Company Director |
Correspondence Address | Broomfield House Broomfield Hill Great Missenden Buckinghamshire HP16 9HT |
Secretary Name | Wing Commander Derek Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 2 Bailey Hill Cottages Tilehouse Lan Denham Uxbridge Middlesex UB9 5DE |
Secretary Name | Major Rtd Lionel James Pertwee |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 April 1995(84 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 November 1995) |
Role | Secretary Manager |
Correspondence Address | 2-3 Bailey Hill Cottages Denham Middlesex UB9 5DE |
Director Name | Mr Nicholas Butterworth |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(85 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Bruns Farm St Leonards Tring Hertfordshire HP23 6NR |
Secretary Name | Lt Commander Jeremy Peter Devitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1997) |
Role | Secretary |
Correspondence Address | 2 Bailey Hill Cottages Tilehouse Lane Denham Uxbridge Middlesex UB9 5DE |
Secretary Name | Michael John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(87 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 2004) |
Role | Company Director |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge Middlesex UB9 5DE |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1998(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2000) |
Role | Non-Executive Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr Ashley Plimsoll Shaw Brewer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(89 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Fernsleigh Close Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0HR |
Director Name | Mrs Margaret Jean Ellis |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(89 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 03 November 2001) |
Role | Retired |
Correspondence Address | 18 North Avenue Ealing London W13 8AP |
Director Name | Harold Edward Couch |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(90 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | Old Hill House Framewood Road Fulmer Berkshire SL2 4QR |
Director Name | David Nicholas Batts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2001(90 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2007) |
Role | Deputy Chief Ex |
Correspondence Address | Muirfield Lodge 30 Burkes Road Beaconsfield Buckinghamshire HP9 1PF |
Director Name | Isobel Margaret Buchanan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(91 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Deep Dene Top Park Gerrards Cross Buckinghamshire SL9 7PP |
Director Name | George McCall Baker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(93 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 December 2004) |
Role | Retired |
Correspondence Address | Pollards Upper Icknield Way Whiteleaf Buckinghamshire HP27 0LL |
Secretary Name | James William Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(93 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 March 2014) |
Role | Secretary |
Correspondence Address | 2-3 Bailey Hill Cottages Tilehouse Lane Denham Uxbridge Middlesex UB9 5DD |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(94 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Samuel Douglas Dow |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(96 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2013) |
Role | Banker |
Correspondence Address | 2 Redcliffe Place London SW10 9DD |
Director Name | Mr Richard Arthur Cawdron |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2012(101 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club House Denham Bucks UB9 5DE |
Director Name | Mr Bruce James Cripps |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(102 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Golf Club House Denham Bucks UB9 5DE |
Director Name | Mr Alastair Colin Gillies Brown |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2013(102 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 257 Magdalen Road London SW18 3PA |
Secretary Name | Terence Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(103 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | The Golf Club House Tilehouse Lane Denham Buckinghamshire UB9 5DR |
Secretary Name | Mr David Raymond Cromie |
---|---|
Status | Resigned |
Appointed | 20 October 2014(103 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Director Name | Mr Christian Butler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2017(106 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Golf Club House Tilehouse Lane Denham Buckinghamshire UB9 5DE |
Director Name | Mr Paul Vincent Boyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(110 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
Website | denhamgolfclub.co.uk |
---|---|
Telephone | 01895 832022 |
Telephone region | Uxbridge |
Registered Address | Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
- | OTHER 78.33% - |
---|---|
98 at £0.5 | Shareholder Name Missing 18.15% Ordinary |
1 at £0.5 | Lady J. Baker 0.19% Ordinary |
1 at £0.5 | Mr A.h. Bartlett 0.19% Ordinary |
1 at £0.5 | Mr D.k. Barker 0.19% Ordinary |
1 at £0.5 | Mr D.n. Batts 0.19% Ordinary |
1 at £0.5 | Mr G.m. Baker 0.19% Ordinary |
1 at £0.5 | Mr J. Alzamora 0.19% Ordinary |
1 at £0.5 | Mr J.h. Aldersley 0.19% Ordinary |
1 at £0.5 | Mr J.h. Andrews 0.19% Ordinary |
1 at £0.5 | Mr O.d. Acland 0.19% Ordinary |
1 at £0.5 | Mr P.g. Barnett 0.19% Ordinary |
1 at £0.5 | Mr P.s.l. Bassett 0.19% Ordinary |
1 at £0.5 | Mr R.f.s. Baker 0.19% Ordinary |
1 at £0.5 | Mr R.m. Aitchison 0.19% Ordinary |
1 at £0.5 | Mr S.d. Acland 0.19% Ordinary |
1 at £0.5 | Mr S.t. Adams 0.19% Ordinary |
1 at £0.5 | Mr T.e. Ballard 0.19% Ordinary |
1 at £0.5 | Mr W.j. Adams 0.19% Ordinary |
1 at £0.5 | Mrs S.e. Barbour-smith 0.19% Ordinary |
1 at £0.5 | Sir S. Baker 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,630,243 |
Gross Profit | £360,056 |
Net Worth | £1,580,316 |
Cash | £333,476 |
Current Liabilities | £144,873 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
4 September 2020 | Delivered on: 7 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including a charge over freehold property known as denham golf course and associated buildings hm land registry title number BM313607. Outstanding |
---|---|
18 January 1990 | Delivered on: 19 January 1990 Satisfied on: 15 July 1994 Persons entitled: Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge on the principal documents as defined in the deed. Particulars: Denham golf club tilehouse lane denham uxbridge middlesex fixed charge on goodwill floating charge over assets and undertakings. Fully Satisfied |
3 May 1939 | Delivered on: 4 May 1939 Satisfied on: 31 July 2009 Persons entitled: R. H. Way Classification: Single debenture Secured details: £1500. Particulars: Land & buildings comprised in lease dated 24 dec 1924 made between benjamin irby way & the coy. & goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 October 1931 | Delivered on: 6 October 1931 Satisfied on: 31 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys etc. Particulars: & goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 November 2023 | Accounts for a small company made up to 30 June 2023 (17 pages) |
---|---|
6 November 2023 | Appointment of Mr Kenneth George Allan Macleod as a director on 29 October 2023 (2 pages) |
1 November 2023 | Termination of appointment of Robert William Iain Macdonald as a director on 29 October 2023 (1 page) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
24 March 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
31 October 2022 | Appointment of Mr Kevin Edward Laxton as a director on 30 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Michael Dennis Kelleher as a director on 30 October 2022 (1 page) |
31 October 2022 | Appointment of Ms Ciara O'flanagan as a director on 30 October 2022 (2 pages) |
31 October 2022 | Appointment of Mr Richard David Hodsden as a director on 30 October 2022 (2 pages) |
31 October 2022 | Director's details changed for Mr Chris Morrish on 30 October 2022 (2 pages) |
31 October 2022 | Termination of appointment of Ian Hodgson as a director on 30 October 2022 (1 page) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
1 May 2022 | Termination of appointment of Christian Butler as a director on 30 October 2021 (1 page) |
1 May 2022 | Termination of appointment of Clare Frost as a director on 30 October 2021 (1 page) |
23 February 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
8 January 2022 | Memorandum and Articles of Association (43 pages) |
8 January 2022 | Resolutions
|
3 December 2021 | Appointment of Mrs Debbie Mason as a director on 30 October 2021 (2 pages) |
3 December 2021 | Appointment of Mr Robert Macdonald as a director on 30 October 2021 (2 pages) |
9 November 2021 | Termination of appointment of Paul Vincent Boyle as a director on 31 October 2021 (1 page) |
9 November 2021 | Termination of appointment of Helen Pettifer as a director on 31 October 2021 (1 page) |
9 July 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
9 July 2021 | Termination of appointment of Jonathan David Morgan as a director on 1 July 2021 (1 page) |
2 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mr Paul Boyle as a director on 1 January 2021 (2 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 September 2020 | Registration of charge 001133340004, created on 4 September 2020 (24 pages) |
31 July 2020 | Memorandum and Articles of Association (26 pages) |
31 July 2020 | Resolutions
|
5 July 2020 | Appointment of Mr Jonathan David Morgan as a director on 27 June 2020 (2 pages) |
5 July 2020 | Termination of appointment of Peter Wilson Wake as a director on 27 June 2020 (1 page) |
5 July 2020 | Director's details changed for Mrs Helen Pettifer on 1 January 2020 (2 pages) |
5 July 2020 | Termination of appointment of Amanda Clare Mccallum as a director on 27 June 2020 (1 page) |
5 July 2020 | Appointment of Dr Ben Attwood as a director on 27 June 2020 (2 pages) |
5 July 2020 | Director's details changed for Mr Michael Dennis Kelleher on 1 January 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Stephen Park as a director on 1 January 2020 (2 pages) |
24 January 2020 | Appointment of Mrs Helen Pettifer as a director on 1 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Patrick George Murphy-O'connor as a director on 31 December 2019 (1 page) |
24 January 2020 | Termination of appointment of Serena Hodgson as a director on 31 December 2019 (1 page) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
17 May 2019 | Confirmation statement made on 1 May 2019 with updates (32 pages) |
14 May 2019 | Appointment of Mr Michael Dennis Kelleher as a director on 5 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Patrick Murphy-O'conner as a director on 5 January 2019 (2 pages) |
13 May 2019 | Registered office address changed from The Golf Club House Denham Bucks UB9 5DE to Denham Golf Club Tilehouse Lane Denham Uxbridge UB9 5DE on 13 May 2019 (1 page) |
13 May 2019 | Appointment of Mrs Serena Hodgson as a director on 5 January 2019 (2 pages) |
13 May 2019 | Appointment of Mr Richard Penley-Martin as a secretary on 13 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of David Raymond Cromie as a secretary on 7 January 2019 (1 page) |
13 May 2019 | Appointment of Mr Chris Morrish as a director on 5 May 2019 (2 pages) |
21 February 2019 | Termination of appointment of Ronald William Lindsay as a director on 24 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Robert Philippe Walther as a director on 22 April 2018 (1 page) |
23 January 2019 | Appointment of Mr Alastair Neil Gordon as a director on 22 April 2018 (2 pages) |
23 January 2019 | Termination of appointment of Derek James Wilson as a director on 7 December 2018 (1 page) |
4 July 2018 | Confirmation statement made on 1 May 2018 with updates (15 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (16 pages) |
19 June 2017 | Confirmation statement made on 1 May 2017 with updates (16 pages) |
28 May 2017 | Appointment of Mrs Clare Frost as a director on 23 April 2017 (2 pages) |
28 May 2017 | Appointment of Mrs Clare Frost as a director on 23 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Christian Butler as a director on 23 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Bruce James Cripps as a director on 23 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Ian Hodgson as a director on 23 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Christian Butler as a director on 23 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Judith Carol Ritchie as a director on 23 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Bruce James Cripps as a director on 23 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Judith Carol Ritchie as a director on 23 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Ian Hodgson as a director on 23 April 2017 (2 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 October 2016 | Termination of appointment of David Templeton as a director on 9 September 2016 (1 page) |
25 October 2016 | Termination of appointment of David Templeton as a director on 9 September 2016 (1 page) |
15 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 June 2016 | Appointment of Mrs Amanda Mccallum as a director on 24 April 2016 (2 pages) |
29 June 2016 | Appointment of Mrs Amanda Mccallum as a director on 24 April 2016 (2 pages) |
28 June 2016 | Appointment of Mr Peter Wake as a director on 24 April 2016 (2 pages) |
28 June 2016 | Appointment of Mr Peter Wake as a director on 24 April 2016 (2 pages) |
28 June 2016 | Termination of appointment of Philip Henry Peter Stephens as a director on 24 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Iain Allan Maccaskill as a director on 24 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Alastair Colin Gillies Brown as a director on 24 April 2016 (1 page) |
28 June 2016 | Appointment of Mr Derek James Wilson as a director on 24 April 2016 (2 pages) |
28 June 2016 | Termination of appointment of Alastair Colin Gillies Brown as a director on 24 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Iain Allan Maccaskill as a director on 24 April 2016 (1 page) |
28 June 2016 | Termination of appointment of Philip Henry Peter Stephens as a director on 24 April 2016 (1 page) |
28 June 2016 | Appointment of Mr Derek James Wilson as a director on 24 April 2016 (2 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 June 2015 | Appointment of Mr David Templeton as a director on 26 April 2015 (2 pages) |
8 June 2015 | Appointment of Mr David Raymond Cromie as a secretary on 20 October 2014 (2 pages) |
8 June 2015 | Appointment of Mr David Templeton as a director on 26 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Diane Wilson as a director on 26 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Diane Wilson as a director on 26 April 2015 (1 page) |
8 June 2015 | Appointment of Mr David Raymond Cromie as a secretary on 20 October 2014 (2 pages) |
3 June 2015 | Termination of appointment of Richard Arthur Cawdron as a director on 26 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Neil Moat as a director on 26 April 2015 (1 page) |
3 June 2015 | Termination of appointment of David Keith Jones as a director on 26 April 2015 (1 page) |
3 June 2015 | Termination of appointment of David Keith Jones as a director on 26 April 2015 (1 page) |
3 June 2015 | Termination of appointment of Richard Arthur Cawdron as a director on 26 April 2015 (1 page) |
3 June 2015 | Director's details changed for Ronald William Lindsey on 27 April 2014 (2 pages) |
3 June 2015 | Termination of appointment of Terence Peter Jackson as a secretary on 20 October 2014 (1 page) |
3 June 2015 | Termination of appointment of Neil Moat as a director on 26 April 2015 (1 page) |
3 June 2015 | Director's details changed for Ronald William Lindsey on 27 April 2014 (2 pages) |
3 June 2015 | Termination of appointment of Terence Peter Jackson as a secretary on 20 October 2014 (1 page) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
21 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Appointment of Terence Peter Jackson as a secretary (3 pages) |
21 May 2014 | Appointment of Ronald William Lindsey as a director (3 pages) |
21 May 2014 | Appointment of Terence Peter Jackson as a secretary (3 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Appointment of Ronald William Lindsey as a director (3 pages) |
13 May 2014 | Termination of appointment of James Tucker as a secretary (1 page) |
13 May 2014 | Termination of appointment of Ian Ward as a director (1 page) |
13 May 2014 | Termination of appointment of Ian Ward as a director (1 page) |
13 May 2014 | Termination of appointment of James Tucker as a secretary (1 page) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (35 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (35 pages) |
19 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (35 pages) |
10 June 2013 | Termination of appointment of Jennifer Sanders as a director (1 page) |
10 June 2013 | Termination of appointment of Derek Wilson as a director (1 page) |
10 June 2013 | Termination of appointment of Jennifer Sanders as a director (1 page) |
10 June 2013 | Termination of appointment of Derek Wilson as a director (1 page) |
5 June 2013 | Appointment of Mrs Judith Carol Ritchie as a director (2 pages) |
5 June 2013 | Appointment of Mrs Judith Carol Ritchie as a director (2 pages) |
4 June 2013 | Appointment of Mr Alastair Colin Gillies Brown as a director (3 pages) |
4 June 2013 | Appointment of Mr Alastair Colin Gillies Brown as a director (3 pages) |
29 May 2013 | Appointment of Mr Bruce James Cripps as a director (2 pages) |
29 May 2013 | Appointment of Mr Bruce James Cripps as a director (2 pages) |
28 May 2013 | Termination of appointment of William Orchard as a director (1 page) |
28 May 2013 | Termination of appointment of Samuel Dow as a director (1 page) |
28 May 2013 | Termination of appointment of Samuel Dow as a director (1 page) |
28 May 2013 | Termination of appointment of Elisabeth Marshall as a director (1 page) |
28 May 2013 | Termination of appointment of Elisabeth Marshall as a director (1 page) |
28 May 2013 | Termination of appointment of William Orchard as a director (1 page) |
20 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 June 2012 | Appointment of Mr Richard Arthur Cawdron as a director (3 pages) |
14 June 2012 | Appointment of Neil Moat as a director (3 pages) |
14 June 2012 | Appointment of Diane Wilson as a director (3 pages) |
14 June 2012 | Appointment of Mr Richard Arthur Cawdron as a director (3 pages) |
14 June 2012 | Appointment of Diane Wilson as a director (3 pages) |
14 June 2012 | Appointment of Neil Moat as a director (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (33 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (33 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (33 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (35 pages) |
13 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (35 pages) |
13 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (35 pages) |
5 July 2011 | Termination of appointment of Hamilton Shields as a director (1 page) |
5 July 2011 | Termination of appointment of Harold Couch as a director (1 page) |
5 July 2011 | Termination of appointment of Derek Skinner as a director (1 page) |
5 July 2011 | Termination of appointment of Derek Skinner as a director (1 page) |
5 July 2011 | Termination of appointment of Harold Couch as a director (1 page) |
5 July 2011 | Termination of appointment of Hamilton Shields as a director (1 page) |
18 May 2011 | Appointment of Iain Allan Maccaskill as a director (3 pages) |
18 May 2011 | Appointment of Mr William Henslow Orchard as a director (3 pages) |
18 May 2011 | Appointment of Philip Henry Peter Stephens as a director (3 pages) |
18 May 2011 | Appointment of Iain Allan Maccaskill as a director (3 pages) |
18 May 2011 | Appointment of Mr William Henslow Orchard as a director (3 pages) |
18 May 2011 | Appointment of Philip Henry Peter Stephens as a director (3 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2010 | Termination of appointment of Angus Chilvers as a director (2 pages) |
24 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (29 pages) |
24 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (29 pages) |
24 June 2010 | Termination of appointment of Angus Chilvers as a director (2 pages) |
24 June 2010 | Appointment of Robert Philippe Walther as a director (3 pages) |
24 June 2010 | Appointment of Robert Philippe Walther as a director (3 pages) |
24 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (29 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 July 2009 | Director's change of particulars / derek skinner / 16/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / derek skinner / 16/07/2009 (1 page) |
9 May 2009 | Director's change of particulars / derek skinner / 01/05/2009 (1 page) |
9 May 2009 | Return made up to 01/05/09; full list of members (19 pages) |
9 May 2009 | Director's change of particulars / derek skinner / 01/05/2009 (1 page) |
9 May 2009 | Return made up to 01/05/09; full list of members (19 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2008 | Return made up to 30/04/08; full list of members (18 pages) |
13 August 2008 | Return made up to 30/04/08; full list of members (18 pages) |
15 May 2008 | Director appointed ian ward (2 pages) |
15 May 2008 | Appointment terminate, director janet fountain logged form (1 page) |
15 May 2008 | Director appointed ian ward (2 pages) |
15 May 2008 | Appointment terminate, director janet fountain logged form (1 page) |
15 May 2008 | Appointment terminated director david templeton (1 page) |
15 May 2008 | Appointment terminated director david templeton (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2007 | Return made up to 30/04/07; full list of members (18 pages) |
11 July 2007 | Return made up to 30/04/07; full list of members (18 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (31 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (31 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
23 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 30/04/05; full list of members (20 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (20 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members
|
27 May 2004 | Return made up to 30/04/04; full list of members
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
21 May 2003 | Return made up to 30/04/03; full list of members
|
21 May 2003 | Return made up to 30/04/03; full list of members
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (9 pages) |
2 May 2003 | Director resigned (9 pages) |
2 May 2003 | New director appointed (2 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (1 page) |
20 December 2002 | New director appointed (1 page) |
20 December 2002 | New director appointed (1 page) |
5 May 2002 | Return made up to 30/04/02; full list of members (20 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Return made up to 30/04/02; full list of members (20 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (18 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 30/04/01; full list of members (18 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
14 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (1 page) |
13 November 2000 | New director appointed (1 page) |
10 November 2000 | Return made up to 13/05/00; change of members; amend (16 pages) |
10 November 2000 | Return made up to 13/05/00; change of members; amend (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 June 2000 | Return made up to 13/05/00; full list of members
|
7 June 2000 | Return made up to 13/05/00; full list of members
|
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
8 February 2000 | Memorandum and Articles of Association (15 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | Memorandum and Articles of Association (15 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
14 January 2000 | Memorandum and Articles of Association (15 pages) |
14 January 2000 | Memorandum and Articles of Association (15 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (4 pages) |
22 May 1999 | New director appointed (4 pages) |
17 May 1999 | Return made up to 13/05/99; full list of members (19 pages) |
17 May 1999 | Return made up to 13/05/99; full list of members (19 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
31 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
10 July 1998 | Company name changed denham golf,club LIMITED(the)\certificate issued on 13/07/98 (2 pages) |
10 July 1998 | Company name changed denham golf,club LIMITED(the)\certificate issued on 13/07/98 (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (1 page) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
21 July 1997 | Return made up to 13/05/97; change of members
|
21 July 1997 | Return made up to 13/05/97; change of members
|
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Return made up to 13/05/96; change of members
|
30 July 1996 | Return made up to 13/05/96; change of members
|
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | New secretary appointed (2 pages) |
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | Return made up to 13/05/95; bulk list available separately
|
19 September 1995 | New director appointed (6 pages) |
19 September 1995 | Return made up to 13/05/95; bulk list available separately
|
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 June 1995 | New secretary appointed (4 pages) |
13 June 1995 | New director appointed (6 pages) |
13 June 1995 | New director appointed (6 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
21 December 1910 | Certificate of incorporation (1 page) |
21 December 1910 | Certificate of incorporation (1 page) |