Advanced company searchLink opens in new window

SUDBURY GOLF CLUB LIMITED(THE)

Company number 00165150

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)
29 Mar 2019 TM01 Termination of appointment of Robert Paul Parsons as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Graham Jones as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of John David Godwin as a director on 22 March 2019
29 Mar 2019 TM01 Termination of appointment of Ian Stuart Fulda as a director on 22 March 2019
29 Mar 2019 PSC07 Cessation of John David Godwin as a person with significant control on 23 February 2019
10 May 2018 CS01 Confirmation statement made on 2 April 2018 with updates
22 Feb 2018 AA Accounts for a small company made up to 30 September 2017
09 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
02 Mar 2017 AA Accounts for a small company made up to 30 September 2016
21 Oct 2016 AP03 Appointment of Mr Guy Stacey as a secretary on 1 October 2016
20 May 2016 TM02 Termination of appointment of Renu Simmonds as a secretary on 20 May 2016
12 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 73
29 Mar 2016 AA Full accounts made up to 30 September 2015
03 Mar 2016 TM01 Termination of appointment of Graeme John Moss as a director on 27 February 2016
21 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 73
21 Apr 2015 MR01 Registration of charge 001651500009, created on 2 April 2015
20 Apr 2015 AP01 Appointment of Mr Hitesh Mistry as a director on 25 March 2015
16 Apr 2015 AP01 Appointment of Mr Robert Parsons as a director on 25 March 2015
16 Apr 2015 AP01 Appointment of Mr Graeme John Moss as a director on 25 March 2015
19 Mar 2015 AA Full accounts made up to 30 September 2014
20 Jan 2015 TM01 Termination of appointment of Shailesh Babubhai Patel as a director on 15 January 2015
22 May 2014 AP03 Appointment of Mrs Renu Simmonds as a secretary
22 May 2014 TM02 Termination of appointment of Neil Cropley as a secretary
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 73
05 Mar 2014 AP01 Appointment of Mr Keith Robert Scott as a director