Advanced company searchLink opens in new window

DAVYHULME PARK GOLF CLUB LIMITED

Company number 00115023

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)
05 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
30 Oct 2018 TM01 Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018
08 Jun 2018 AP01 Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018
08 Jun 2018 AP01 Appointment of Peter Anthony John Ellis as a director on 6 April 2018
08 Jun 2018 AP01 Appointment of Mr John Cox as a director on 6 April 2018
08 Jun 2018 AP01 Appointment of Roland Alec Willott as a director on 6 April 2018
08 Jun 2018 TM01 Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018
08 Jun 2018 TM01 Termination of appointment of Andrew Howat as a director on 6 April 2018
08 Jun 2018 TM01 Termination of appointment of Patricia Ann Bond as a director on 6 April 2018
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 AD01 Registered office address changed from The Club House Gleneagles Road Davyhulme Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018
26 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
26 Oct 2017 TM01 Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 AP01 Appointment of Kevin Charles Archer as a director on 7 April 2017
10 Jul 2017 TM01 Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017
06 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Oct 2016 CH01 Director's details changed for Ian Christopher James Whitehead on 21 October 2016
21 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,301
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21,301
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 TM02 Termination of appointment of Robin Meadowcroft as a secretary