- Company Overview for HORSFORTH CLUB,LIMITED(THE) (00129494)
- Filing history for HORSFORTH CLUB,LIMITED(THE) (00129494)
- People for HORSFORTH CLUB,LIMITED(THE) (00129494)
- Charges for HORSFORTH CLUB,LIMITED(THE) (00129494)
- Insolvency for HORSFORTH CLUB,LIMITED(THE) (00129494)
- More for HORSFORTH CLUB,LIMITED(THE) (00129494)
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
|
|
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
|
|
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
|
|
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 |