Advanced company searchLink opens in new window

WEST SURREY GOLF CLUB COMPANY, LIMITED

Company number 00105111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2018 AP01 Appointment of Mr Mark Lloyd-Williams as a director on 24 July 2018
24 Jul 2018 AP01 Appointment of Mr Roger De Peyrecace as a director on 24 July 2018
24 Jul 2018 TM01 Termination of appointment of Christine Staff as a director on 24 July 2018
14 Jun 2018 TM01 Termination of appointment of Matthew John Annable as a director on 1 June 2018
14 Jun 2018 TM02 Termination of appointment of David Malcom Mcmullan as a secretary on 1 June 2018
14 Jun 2018 AP03 Appointment of Mr James Benjamin Newman as a secretary on 1 June 2018
31 May 2018 AA Accounts for a small company made up to 30 November 2017
21 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
28 Feb 2018 AP03 Appointment of Mr David Malcom Mcmullan as a secretary on 19 February 2018
28 Feb 2018 TM02 Termination of appointment of Scott Edward Patience as a secretary on 19 February 2018
14 Aug 2017 AA Full accounts made up to 30 November 2016
18 Apr 2017 AP01 Appointment of Mr Jeremy Sherwood as a director on 12 April 2017
18 Apr 2017 AP01 Appointment of Mr Ian Duncan Taylor as a director on 12 April 2017
18 Apr 2017 AP01 Appointment of Mr Colin Charles Macniven as a director on 12 April 2017
13 Apr 2017 TM01 Termination of appointment of John George Ure as a director on 12 April 2017
13 Apr 2017 TM01 Termination of appointment of Patricia Ann Boynton as a director on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Graham Harry Dobson as a director on 29 March 2017
22 Aug 2016 AP03 Appointment of Mr Scott Edward Patience as a secretary on 13 June 2016
19 Jul 2016 AA Accounts for a small company made up to 30 November 2015
20 May 2016 MA Memorandum and Articles of Association
05 May 2016 MR01 Registration of charge 001051110010, created on 3 May 2016
21 Apr 2016 TM02 Termination of appointment of Michael Sawicki as a secretary on 20 April 2016
19 Apr 2016 AP01 Appointment of Mr David Malcom Mcmullan as a director on 13 April 2016
19 Apr 2016 TM01 Termination of appointment of Ronald Gardner Smith as a director on 13 April 2016