- Company Overview for DAVYHULME PARK GOLF CLUB LIMITED (00115023)
- Filing history for DAVYHULME PARK GOLF CLUB LIMITED (00115023)
- People for DAVYHULME PARK GOLF CLUB LIMITED (00115023)
- Charges for DAVYHULME PARK GOLF CLUB LIMITED (00115023)
- More for DAVYHULME PARK GOLF CLUB LIMITED (00115023)
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
|
|
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
|
|
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 |