FOSSE GOLF COMPANY(LEICESTER)LIMITED(THE)
Company number 00077415
- Company Overview for FOSSE GOLF COMPANY(LEICESTER)LIMITED(THE) (00077415)
- Filing history for FOSSE GOLF COMPANY(LEICESTER)LIMITED(THE) (00077415)
- People for FOSSE GOLF COMPANY(LEICESTER)LIMITED(THE) (00077415)
- Charges for FOSSE GOLF COMPANY(LEICESTER)LIMITED(THE) (00077415)
- More for FOSSE GOLF COMPANY(LEICESTER)LIMITED(THE) (00077415)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | MR01 | Registration of charge 000774150006, created on 23 December 2024 | |
04 Dec 2024 | AP01 | Appointment of Mrs Karen Melanie Dalzell-Payne as a director on 25 November 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Mark Bishop as a director on 25 November 2024 | |
02 Sep 2024 | RP09 | Address of officer Mr Stuart Russell Marriott changed to 00077415 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2 September 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
16 Feb 2024 | MR04 | Satisfaction of charge 5 in full | |
07 Aug 2023 | PSC07 | Cessation of Peter Walker as a person with significant control on 31 December 2019 | |
28 Apr 2023 | PSC01 | Notification of Robert Partner as a person with significant control on 31 October 2022 | |
28 Apr 2023 | PSC07 | Cessation of Nazar Singh Kullar as a person with significant control on 31 October 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Michael Marcham Potter as a director on 13 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
09 Jun 2021 | PSC07 | Cessation of Thomas Hendry as a person with significant control on 31 May 2020 | |
20 Aug 2020 | AP01 | Appointment of Mrs Dawn Caroline Smith as a director on 3 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Martin Stuart Weaver as a director on 3 August 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of David William Godfrey as a director on 6 April 2020 | |
16 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
08 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 |