Company NamePocklington Sports Ground Limited(The)
Company StatusActive
Company Number00272247
CategoryPrivate Limited Company
Incorporation Date18 January 1933(91 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Brian Rudsdale
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(72 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts
34 Beckside Wilberfoss
York
Yorkshire
YO41 5NS
Director NameEric Dove
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(72 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Algarth Rise
Pocklington
York
YO42 2HX
Director NameMr Robert Benjamin Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(74 years after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRose Cottage
Low Catton
York
North Yorkshire
YO41 1EA
Director NameMrs Victoria Catherine Iveson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(81 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPocklington Sports Ground Limited Feathers Field
Percy Road
Pocklington
YO42 2QB
Director NameMr Christopher French
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(81 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPocklington Sports Ground Limited Feathers Field
Percy Road
Pocklington
YO42 2QB
Director NameMr John William Bryant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(81 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPocklington Sports Ground Limited Feathers Field
Percy Road
Pocklington
YO42 2QB
Secretary NameMr Robert Jackson
StatusCurrent
Appointed17 June 2014(81 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressPocklington Sports Ground Limited Feathers Field
Percy Road
Pocklington
YO42 2QB
Director NameJohn Alec Ward
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 1998)
RoleRetired
Correspondence Address61 Sherbuttgate Road North
Pocklington
York
YO4 2ES
Director NameThomas Herbert Meynell
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1992)
RoleNewsagent
Correspondence Address67 Yapham Road
Pocklington
York
North Yorkshire
YO4 2DT
Secretary NameMr Martin Russell Short
NationalityBritish
StatusResigned
Appointed25 May 1991(58 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 June 1992)
RoleCompany Director
Correspondence AddressCleveland Pocklington Lane
Huggate
Yorkshire
YO4 2YA
Secretary NameMalcolm Brian Herring
NationalityBritish
StatusResigned
Appointed07 June 1992(59 years, 5 months after company formation)
Appointment Duration8 years (resigned 21 June 2000)
RoleCompany Director
Correspondence Address34 Hill Rise Drive
Market Weighton
York
North Yorkshire
YO4 3JZ
Director NameMr Timothy Hessel Slater
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(59 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 January 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address27
Wressle
Selby
North Yorkshire
YO8 6ET
Secretary NameMr Simon John Sedcole
NationalityBritish
StatusResigned
Appointed21 February 2000(67 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSykes Farm
Burnby
York
North Yorkshire
YO42 1RS
Director NameJames Alasdair Swann
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(72 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2007)
RoleRetired
Correspondence Address12 Wolviston Avenue
York
North Yorkshire
YO10 3DD
Director NameMr Peter Kite
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(72 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 December 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressManor Croft
Skirpenbeck
York
North Yorkshire
YO41 1HD
Director NameAndrew Dickins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(74 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 June 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Owl House
Ellerton
East Yorkshire
YO42 4PX
Director NameMike Sutton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(74 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 June 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House
Bolton
York
YO42 5QX
Director NameMr Andrew John Bowden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(74 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 June 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIona
St Helens Avenue
Pocklington
North Yorkshire
YO42 2JF

Location

Registered AddressClub Chambers
Museum Street
York
North Yorkshire
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

17 January 2020Delivered on: 5 February 2020
Persons entitled: Catfoss Finance Limited

Classification: A registered charge
Particulars: F/H land on the south side of kilnwick road pocklington. T/no HS261782.
Outstanding
25 October 2010Delivered on: 2 November 2010
Persons entitled: Rugby Football Foundation

Classification: Legal charge
Secured details: £71,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pocklington sports ground/burnby lane, pocklington.
Outstanding
9 December 1997Delivered on: 19 December 1997
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the pocklington rugby union football club to the chargee on any account whatsoever.
Particulars: F/H property premises and buildings k/a pocklington rugby union football club burnby lane pocklington east riding and all fixtures and fittings, assigns goodwill of the business and benefit of licences. Fixed charge over the proceeds of insurance all goods and moveable things. Floating charge over undertaking property and assets present and future and all moveable plant machinery implements utensils building and other materials furniture and other equipment. See the mortgage charge document for full details.
Outstanding
28 September 1988Delivered on: 3 October 1988
Satisfied on: 4 March 1998
Persons entitled: Scottish & Newcastle Breweries PLC.

Classification: Legal charge
Secured details: £12,855 and all monies due or to become due from the company and/or the pocklington rugby union football club to scottish & newcastle breweries PLC under the terms of the charge.
Particulars: By way of legal mortgage all that site of land situate at pockington north wolds humberside and the club house thereon "the goodwill of the business and the benefit of all licences.
Fully Satisfied
20 July 1982Delivered on: 22 July 1982
Satisfied on: 4 March 1998
Persons entitled: Scottish Newcastle Breweries PLC

Classification: Further charge
Secured details: £6174-44 & all monies due or to become due from the company to the chargee including monies due for goods sold & delivered supplemental to a legal charge dated 19/12/77 & 9 further charge dated 5/3/80.
Particulars: All the property comprised in the principal deeds.
Fully Satisfied
5 March 1980Delivered on: 10 March 1980
Satisfied on: 4 March 1998
Persons entitled: Scottish & Newcastle Breweries Limited

Classification: Further charge
Secured details: Further securing £1,250 due under the terms of the principal deed dated 19.12.79.
Particulars: The pocklington rugby union football club, pocklington north wolds. Humberside.
Fully Satisfied
19 December 1977Delivered on: 4 January 1978
Satisfied on: 4 March 1998
Persons entitled: Scottish & Newcastle Breweries Limited

Classification: Legal charge
Secured details: £5,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The pocklington rugby union football club, percy road and burnby lane, pocklington, north wolds, humberside.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 June 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
1 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
5 February 2020Registration of charge 002722470008, created on 17 January 2020 (14 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 June 2019Secretary's details changed for Mr Robert Jackson on 24 June 2019 (1 page)
3 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
15 May 2019Cessation of Pocklington Rugby Club Limited as a person with significant control on 14 May 2019 (1 page)
15 May 2019Satisfaction of charge 5 in full (2 pages)
15 May 2019Notification of a person with significant control statement (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 May 2017Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page)
9 May 2017Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page)
4 May 2017Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page)
4 May 2017Secretary's details changed for Mr Robert Jackson on 2 May 2017 (1 page)
2 May 2017Director's details changed for Mr John William Bryant on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr John William Bryant on 2 May 2017 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 666
(10 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 666
(10 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 666
(10 pages)
9 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 666
(10 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Appointment of Mr Robert Jackson as a secretary on 17 June 2014 (2 pages)
4 December 2014Appointment of Mr Robert Jackson as a secretary on 17 June 2014 (2 pages)
22 September 2014Appointment of Mr John Bryant as a director on 17 June 2014 (2 pages)
22 September 2014Appointment of Mr Christopher French as a director on 17 June 2014 (2 pages)
22 September 2014Termination of appointment of Andrew Dickins as a director on 17 June 2014 (1 page)
22 September 2014Appointment of Mr Christopher French as a director on 17 June 2014 (2 pages)
22 September 2014Appointment of Ms Victoria Catherine Iveson as a director on 17 June 2014 (2 pages)
22 September 2014Appointment of Ms Victoria Catherine Iveson as a director on 17 June 2014 (2 pages)
22 September 2014Termination of appointment of Mike Sutton as a director on 17 June 2014 (1 page)
22 September 2014Termination of appointment of Andrew Bowden as a director on 17 June 2014 (1 page)
22 September 2014Termination of appointment of Mike Sutton as a director on 17 June 2014 (1 page)
22 September 2014Appointment of Mr John Bryant as a director on 17 June 2014 (2 pages)
22 September 2014Termination of appointment of Andrew Bowden as a director on 17 June 2014 (1 page)
22 September 2014Termination of appointment of Simon John Sedcole as a secretary on 17 June 2014 (1 page)
22 September 2014Termination of appointment of Simon John Sedcole as a secretary on 17 June 2014 (1 page)
22 September 2014Termination of appointment of Andrew Dickins as a director on 17 June 2014 (1 page)
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 666
(10 pages)
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 666
(10 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (10 pages)
23 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (10 pages)
28 February 2011Termination of appointment of Peter Kite as a director (1 page)
28 February 2011Termination of appointment of Peter Kite as a director (1 page)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (10 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (10 pages)
9 June 2010Director's details changed for Andrew Bowden on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Eric Dove on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Mike Sutton on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Mister John Brian Rudsdale on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Peter Kite on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Mike Sutton on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Peter Kite on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Robert Benjamin Jackson on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Eric Dove on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Andrew Dickins on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Robert Benjamin Jackson on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Andrew Bowden on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Andrew Dickins on 24 May 2010 (2 pages)
9 June 2010Director's details changed for Mister John Brian Rudsdale on 24 May 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 25/05/09; full list of members (8 pages)
15 July 2009Return made up to 25/05/09; full list of members (8 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 25/05/08; full list of members (8 pages)
9 July 2008Return made up to 25/05/08; full list of members (8 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 25/05/07; full list of members (5 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 25/05/07; full list of members (5 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Ad 17/01/07--------- £ si 20@1=20 £ ic 646/666 (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007Ad 17/01/07--------- £ si 20@1=20 £ ic 646/666 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
12 July 2006Return made up to 25/05/06; full list of members (10 pages)
12 July 2006Return made up to 25/05/06; full list of members (10 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 October 2005Ad 25/08/05--------- £ si 5@1=5 £ ic 641/646 (2 pages)
11 October 2005Ad 25/08/05--------- £ si 5@1=5 £ ic 641/646 (2 pages)
27 September 2005Return made up to 25/05/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Return made up to 25/05/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 October 2004Return made up to 25/05/04; no change of members (6 pages)
11 October 2004Return made up to 25/05/04; no change of members (6 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 June 2003Return made up to 25/05/03; no change of members (6 pages)
27 June 2003Return made up to 25/05/03; no change of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 June 2002Return made up to 25/05/02; full list of members (8 pages)
28 June 2002Return made up to 25/05/02; full list of members (8 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 October 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 July 2000Return made up to 25/05/00; full list of members (8 pages)
28 July 2000Return made up to 25/05/00; full list of members (8 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
28 July 1999Return made up to 25/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
28 July 1999Return made up to 25/05/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
(6 pages)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Return made up to 25/05/98; no change of members (4 pages)
23 June 1998Return made up to 25/05/98; no change of members (4 pages)
23 June 1998Director resigned (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
16 June 1997Return made up to 25/05/97; no change of members (4 pages)
16 June 1997Return made up to 25/05/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 25/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)