THE CLUB COMPANY OPERATIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

14/01/2514 January 2025 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading Berkshire RG10 9XA

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024611050029

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024611050030

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR PAUL SCOTT STEPHENS

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN HEMMINGS

View Document

11/11/1911 November 2019 SECRETARY APPOINTED MR PAUL SIMON WELLS

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEMMINGS

View Document

29/07/1929 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

29/07/1929 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

11/07/1911 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

04/07/184 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

04/07/184 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

04/07/184 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/184 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024611050029

View Document

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024611050028

View Document

03/07/173 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

03/07/173 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

03/07/173 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

03/07/173 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

06/07/166 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

06/07/166 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

06/07/166 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

06/07/166 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

01/07/151 July 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

01/07/151 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

01/07/151 July 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024611050028

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM BATH ROAD BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9AL

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM C/O CLUBHAUS PLC BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9AL

View Document

21/10/1421 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

21/10/1421 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

20/03/1420 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

06/03/146 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

21/01/1421 January 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EWART HEMMINGS / 01/03/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN EWART HEMMINGS / 01/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY DELSOL / 08/02/2012

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENS

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCOTT STEPHENS / 06/08/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/01/1111 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EWART HEMMINGS / 06/01/2010

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MCCULLOUGH

View Document

13/05/0813 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/0813 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0813 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED CLUBHAUS OPERATIONS LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

23/08/0423 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTORS APPOINTED 26/05/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/04/041 April 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/04/041 April 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/04/041 April 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/04/041 April 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: NIZELS GEORGIAN HOUSE NIZELS LANE HILDENBOROUGH TONBRIDGE KENT TN11 8NT

View Document

18/10/0218 October 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: IXWORTH HOUSE 37 IXWORTH PLACE LONDON SW3 3QH

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

18/03/9918 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/997 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 COMPANY NAME CHANGED FAMILY GOLF LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 S366A DISP HOLDING AGM 19/09/97

View Document

10/10/9710 October 1997 RE ELEC RES 19/09/97

View Document

10/10/9710 October 1997 S252 DISP LAYING ACC 19/09/97

View Document

10/10/9710 October 1997 S386 DISP APP AUDS 19/09/97

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 ADOPT MEM AND ARTS 09/06/97

View Document

20/06/9720 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/97

View Document

16/06/9716 June 1997 RECLASSIFICATION 09/06/97

View Document

16/06/9716 June 1997 ADOPT MEM AND ARTS 09/06/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: JACKS HILL GRAVELEY HITCHIN HERTFORDSHIRE SG4 7ED

View Document

02/10/962 October 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 AUDITOR'S RESIGNATION

View Document

01/05/961 May 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: JACKS HILL GRAVELEY NR HITCHIN HERTS SG4 7EQ

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 S386 DIS APP AUDS 10/11/95

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 S252 DISP LAYING ACC 10/11/95

View Document

30/11/9530 November 1995 ALTER MEM AND ARTS 10/11/95

View Document

30/11/9530 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 S366A DISP HOLDING AGM 10/11/95

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 19/01/94; CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/08/932 August 1993 DIV 21/07/93

View Document

02/08/932 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/932 August 1993 RECLASS SHRS 21/07/93

View Document

02/08/932 August 1993 NC INC ALREADY ADJUSTED 21/07/93

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/10

View Document

29/07/9329 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/9210 August 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 DIRECTORS POWER 10/12/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

04/01/924 January 1992 DIV 10/12/91

View Document

04/01/924 January 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 CONVE 10/12/91

View Document

04/01/924 January 1992 £ NC 500000/1400000 10/12/91

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

27/03/9127 March 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 NC INC ALREADY ADJUSTED 18/01/91

View Document

05/02/915 February 1991 REGISTERED OFFICE CHANGED ON 05/02/91 FROM: VEAN COTTAGE THE CLUMP THURSLEY GODALMING SURREY GU8 6QD

View Document

05/02/915 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/915 February 1991 £ NC 100000/500000 18/01

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIV 18/01/91

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 NEW DIRECTOR APPOINTED

View Document

16/02/9016 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/01/9019 January 1990 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