RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE)
Company number 00101449
- Company Overview for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- Filing history for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- People for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- Charges for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- More for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
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) |
---|---|---|---|
08 Mar 2017 | TM01 | Termination of appointment of Christopher David Golland as a director on 1 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
11 Nov 2015 | TM01 | Termination of appointment of John Stuart Fraser as a director on 10 November 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Christopher David Golland on 10 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Mr Gregory John Whiting on 10 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Doctor John Stuart Fraser on 10 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for Penelope Elizabeth Carter on 10 February 2012 | |
03 Jun 2011 | AD01 | Registered office address changed from Haydn House, 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
06 Aug 2010 | AP03 | Appointment of William Crook Dunn as a secretary | |
06 Aug 2010 | TM02 | Termination of appointment of Leslie Wake as a secretary | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders |