STONEHAM GOLF COMPANY,LIMITED(THE)
Company number 00099096
- Company Overview for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- Filing history for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- People for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- Charges for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- More for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
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) |
---|---|---|---|
22 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
13 May 2017 | AD02 | Register inspection address has been changed from C/O Michael Warner & Company Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to C/O Michael Warner & Company 5 West Links Tollgate Chandler's Ford Eastleigh SO53 3TG | |
20 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
29 Nov 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Nov 2016 | AP03 | Appointment of Mr Peter Eric Angus Dempster as a secretary on 16 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Michael John Pelham Warner as a secretary on 16 November 2016 | |
17 Nov 2016 | AP01 | Appointment of Mr Peter Eric Angus Dempster as a director on 16 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of David Glenford Pinchon as a director on 16 November 2016 | |
19 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
15 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Timothy Maurice Tremlett as a director on 18 November 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Niall Terence Desmond Fitzgerald as a director on 18 November 2015 | |
21 Nov 2015 | TM01 | Termination of appointment of James Roy Gray as a director on 18 November 2015 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
28 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Alan Williams on 10 May 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Richard George Hewson Smith on 10 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of David Arnold as a director | |
31 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
31 May 2012 | AD02 | Register inspection address has been changed from C/O Michael Warner & Company 37 Southgate Street Winchester Hampshire SO23 9EH United Kingdom |