Advanced company searchLink opens in new window

HORSFORTH CLUB,LIMITED(THE)

Company number 00129494

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)
17 Nov 2016 AD01 Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ to Hill House, Brockamin Lane Leigh Worcester WR6 5JZ on 17 November 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2,448
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,448
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,448
13 May 2014 AD01 Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ England on 13 May 2014
13 May 2014 AD01 Registered office address changed from 207 New Road Side Horsforth Leeds W Yorkshire LS18 4DR on 13 May 2014
07 May 2014 TM01 Termination of appointment of Ann Whitaker as a director
07 May 2014 TM01 Termination of appointment of David Bancroft as a director
07 May 2014 TM01 Termination of appointment of Martin Beamish as a director
06 May 2014 AP01 Appointment of Mr. Ross Douglas Taylor as a director
29 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of Michael Wade as a director
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AP01 Appointment of Martin Beamish as a director
06 Jul 2012 AP01 Appointment of Michael James Wade as a director
06 Jul 2012 AP01 Appointment of Ann Michelle Whitaker as a director
11 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Michael Knott as a director
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009