SOUTHAMPTON FOOTBALL CLUB LIMITED



Company Documents

DateDescription
30/05/3030 May 2030 NewANNUAL ACCOUNTS MADE UP DATE 30/05/30

View Document

25/05/2925 May 2029 NewANNUAL ACCOUNTS MADE UP DATE 25/05/29

View Document

24/05/2824 May 2028 NewANNUAL ACCOUNTS MADE UP DATE 24/05/28

View Document

31/05/2731 May 2027 NewANNUAL ACCOUNTS MADE UP DATE 31/05/27

View Document

08/05/268 May 2026 NewANNUAL ACCOUNTS MADE UP DATE 08/05/26

View Document

07/05/257 May 2025 NewANNUAL ACCOUNTS MADE UP DATE 07/05/25

View Document

05/05/245 May 2024 NewANNUAL ACCOUNTS MADE UP DATE 05/05/24

View Document

03/03/243 March 2024 NewFull accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Termination of appointment of Toby Andrew Murray Steele as a director on 2023-10-04

View Document

05/10/235 October 2023 Memorandum and Articles of Association

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

18/07/2318 July 2023 Second filing for the appointment of Mr Rolf Bogli as a director

View Document

03/07/233 July 2023 Appointment of Mr Andrew Timothy Young as a director on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Mr Philip John Samuel Parsons as a director on 2023-07-01

View Document

12/06/2312 June 2023 Termination of appointment of Martin Semmens as a director on 2023-06-09

View Document

07/06/237 June 2023 Appointment of Mr Rolf Bogli as a director on 2023-05-28

View Document

07/06/237 June 2023 Termination of appointment of Matthew Crocker as a director on 2023-05-28

View Document

07/06/237 June 2023 Termination of appointment of Michelle Butler as a director on 2023-05-28

View Document

07/06/237 June 2023 Termination of appointment of Timothy Greenwell as a director on 2023-05-28

View Document

05/05/235 May 2023 ANNUAL ACCOUNTS MADE UP DATE 05/05/23

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Director's details changed for Mr Dragan Solak on 2023-04-04

View Document

01/02/231 February 2023 Termination of appointment of David Thomas as a director on 2023-01-27

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/04/2230 April 2022 ANNUAL ACCOUNTS MADE UP DATE 30/04/22

View Document

24/03/2224 March 2022 Full accounts made up to 2021-06-30

View Document

09/02/229 February 2022 Appointment of Mr Matthew Crocker as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mrs Michelle Butler as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Rasmus Ankerson as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Tim Greenwell as a director on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Rasmus Ankerson on 2022-02-09

View Document

04/01/224 January 2022 Appointment of Mr Henrik Juel Kraft as a director on 2021-12-22

View Document

04/01/224 January 2022 Appointment of Mr Dragan Solak as a director on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Jingna Gao as a director on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Jisheng Gao as a director on 2021-12-22

View Document

07/05/217 May 2021 ANNUAL ACCOUNTS MADE UP DATE 07/05/21

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000533010036

View Document

02/07/202 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000533010034

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 000533010035

View Document

30/04/2030 April 2020 ANNUAL ACCOUNTS MADE UP DATE 30/04/20

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JISHENG GAO / 01/07/2019

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000533010034

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000533010033

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR RALPH KRUEGER

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED JINGNA GAO

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR JISHENG GAO

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE REED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000533010033

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000533010032

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000533010032

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000533010031

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINA LIEBHERR

View Document

27/06/1727 June 2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR MARTIN SEMMENS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR DAVID THOMAS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR RALPH KRUEGER

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED M DAVID THOMAS

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR TOBY ANDREW MURRAY STEELE

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR TIM GREENWELL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY TOBY STEELE

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH ROGERS

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 000533010031

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY KARENJIT DHALIWAL

View Document

23/05/1623 May 2016 SECRETARY APPOINTED MR TOBY ANDREW MURRAY STEELE

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROGERS / 16/09/2015

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BENCE

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000533010030

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR DAVID EDWARD BENCE

View Document

08/07/148 July 2014 SECRETARY APPOINTED MRS KARENJIT KAUR DHALIWAL

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY GARETH ROGERS

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/05/1413 May 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 000533010030

View Document

14/02/1414 February 2014 ADOPT ARTICLES 28/01/2014

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCGLINCHEY

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR JOSEF LENHART

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEF LENHART

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MS KATHARINA MARIA MATHILDE LIEBHERR

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA CORTESE

View Document

16/10/1316 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000533010030

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

01/07/131 July 2013 SOLVENCY STATEMENT DATED 27/06/13

View Document

01/07/131 July 2013 REDUCE SHARE PREM A/C 10/06/2013

View Document

01/07/131 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 501000

View Document

01/07/131 July 2013 STATEMENT BY DIRECTORS

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/03/1327 March 2013 ADOPT ARTICLES 19/02/2013

View Document

27/03/1327 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 501000.00

View Document

10/10/1210 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY BRENDAN MCGLINCHEY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED LESLIE ARNOLD REED

View Document

07/07/117 July 2011 DIRECTOR APPOINTED GARETH ROGERS

View Document

07/07/117 July 2011 SECRETARY APPOINTED GARETH ROGERS

View Document

30/06/1130 June 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HYDE

View Document

17/11/1017 November 2010 SECRETARY APPOINTED MR BRENDAN MCGLINCHEY

View Document

17/11/1017 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY HYDE / 21/09/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CORTESE / 21/09/2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/11/0921 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDKNOW

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED BRENDAN MCGLINCHEY

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED NICOLA CORTESE

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED ANDREW JOHN OLDKNOW

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED LINDSAY HYDE

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 GBP NC 250000/500000 08/08/09

View Document

17/08/0917 August 2009 DISAPP PRE-EMPT RIGHTS 08/08/2009 AUTH ALLOT OF SECURITY 08/08/2009 NC INC ALREADY ADJUSTED 08/08/2009

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 08/08/2009

View Document

21/07/0921 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0921 July 2009 ALTER ARTICLES 08/07/2009

View Document

15/07/0915 July 2009 DIRECTOR RESIGNED KENNETH TOINTON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH TOINTON

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

22/04/0922 April 2009 ALTER ARTICLES 07/04/2009

View Document

22/04/0922 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED KENNETH TOINTON

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT LOWE

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COWEN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILDE

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED MICHAEL WILDE

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED RUPERT LOWE

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED ANDREW COWEN

View Document

28/10/0828 October 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY APPOINTED DAVID JONES

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY ELIZABETH COLEY

View Document

13/08/0813 August 2008 SECRETARY RESIGNED ELIZABETH COLEY

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED RUPERT JAMES GRAHAM LOWE

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED ANDREW EDWARD COWEN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR LAWRENCE MCMENEMY

View Document

21/05/0821 May 2008 DIRECTOR RESIGNED LAWRENCE MCMENEMY

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MICHAEL GORDON WILDE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HOOS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR LEON CROUCH

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MARY CORBETT

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED MARY CORBETT

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED CHARLES HOOS

View Document

19/05/0819 May 2008 DIRECTOR RESIGNED LEON CROUCH

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document



23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

30/06/0730 June 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: ST MARYS STADIUM, BRITANNIA ROAD, SOUTHAMPTON, HAMPSHIRE SO15 2TS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: THE FRIENDS PROVIDENT, ST MARYS STADIUM, BRITANNIA ROAD, SOUTHAMPTON SO14 5FP

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/10/0122 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: THE DELL MILTON ROAD, SOUTHAMPTON, SO15 2XH

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: E DELL MILTON ROAD, SOUTHAMPTON, SO15 2XH

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

31/05/9931 May 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/03/9919 March 1999 S366A DISP HOLDING AGM 12/03/99

View Document

07/10/987 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/04/9829 April 1998 AUDITOR'S RESIGNATION

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 S-DIV 17/10/96

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 17/10/96

View Document

01/11/961 November 1996 £ NC 60000/250000 17/10

View Document

01/11/961 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/96

View Document

01/11/961 November 1996 SUB-DIVIDE SHARES 17/10/96

View Document

20/10/9620 October 1996 RETURN MADE UP TO 21/09/96; CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 21/09/94; CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 21/09/93; CHANGE OF MEMBERS

View Document

31/05/9331 May 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

20/10/9220 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/10/9123 October 1991 RETURN MADE UP TO 21/09/91; CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

15/10/9015 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

20/03/9020 March 1990 AUDITOR'S RESIGNATION

View Document

27/02/9027 February 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ALTER MEM AND ARTS 010989

View Document

31/05/8931 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

20/02/8920 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 WD 03/06/88 AD 02/06/88--------- £ SI 5000@1=5000 £ IC 47570/52570

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

18/03/8818 March 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8731 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

14/11/8614 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

26/08/8326 August 1983 NEW SECRETARY APPOINTED

View Document

31/07/8331 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/83

View Document

31/07/8131 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/07/81

View Document

10/08/7810 August 1978 NEW SECRETARY APPOINTED

View Document

31/07/7831 July 1978 DIR / SEC APPOINT / RESIGN

View Document

22/06/7822 June 1978 DIR / SEC APPOINT / RESIGN

View Document

27/04/7827 April 1978 NEW SECRETARY APPOINTED

View Document

12/12/7512 December 1975 ALTER MEM AND ARTS

View Document

18/06/7518 June 1975 DIR / SEC APPOINT / RESIGN

View Document

03/03/733 March 1973 NEW SECRETARY APPOINTED

View Document

03/11/723 November 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/72

View Document

03/11/723 November 1972 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/11/72

View Document

20/11/7120 November 1971 NEW SECRETARY APPOINTED

View Document

09/07/719 July 1971 NEW SECRETARY APPOINTED

View Document

31/07/4831 July 1948 NEW SECRETARY APPOINTED

View Document

31/05/3931 May 1939 ANNUAL ACCOUNTS MADE UP DATE 31/05/39

View Document

31/05/3831 May 1938 ANNUAL ACCOUNTS MADE UP DATE 31/05/38

View Document

14/05/3714 May 1937 ANNUAL ACCOUNTS MADE UP DATE 14/05/37

View Document

14/12/3614 December 1936 NEW SECRETARY APPOINTED

View Document

01/07/361 July 1936 NEW SECRETARY APPOINTED

View Document

20/05/3620 May 1936 ANNUAL ACCOUNTS MADE UP DATE 20/05/36

View Document

30/05/3530 May 1935 ANNUAL ACCOUNTS MADE UP DATE 30/05/35

View Document

22/10/3422 October 1934 NEW SECRETARY APPOINTED

View Document

25/06/3425 June 1934 NEW SECRETARY APPOINTED

View Document

18/05/3418 May 1934 ANNUAL ACCOUNTS MADE UP DATE 18/05/34

View Document

31/05/3331 May 1933 ANNUAL ACCOUNTS MADE UP DATE 31/05/33

View Document

13/07/3213 July 1932 NEW SECRETARY APPOINTED

View Document

31/05/3231 May 1932 ANNUAL ACCOUNTS MADE UP DATE 31/05/32

View Document

30/05/3130 May 1931 ANNUAL ACCOUNTS MADE UP DATE 30/05/31

View Document

19/07/2919 July 1929 NEW SECRETARY APPOINTED

View Document

14/03/2814 March 1928 NEW SECRETARY APPOINTED

View Document

05/01/285 January 1928 NEW SECRETARY APPOINTED

View Document

22/07/2722 July 1927 NEW SECRETARY APPOINTED

View Document

27/07/2327 July 1923 NEW SECRETARY APPOINTED

View Document

27/09/2227 September 1922 NEW SECRETARY APPOINTED

View Document

12/07/1712 July 1917 NEW SECRETARY APPOINTED

View Document

17/07/1617 July 1916 NEW SECRETARY APPOINTED

View Document

12/10/1412 October 1914 NEW SECRETARY APPOINTED

View Document

17/06/1117 June 1911 NEW SECRETARY APPOINTED

View Document

21/06/0921 June 1909 NEW SECRETARY APPOINTED

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company