- Company Overview for BEXLEY HEATH GOLF CLUB,LIMITED (00178026)
- Filing history for BEXLEY HEATH GOLF CLUB,LIMITED (00178026)
- People for BEXLEY HEATH GOLF CLUB,LIMITED (00178026)
- Charges for BEXLEY HEATH GOLF CLUB,LIMITED (00178026)
- More for BEXLEY HEATH GOLF CLUB,LIMITED (00178026)
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) |
---|---|---|---|
08 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
27 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
25 Sep 2019 | AP01 | Appointment of Mr Edward Bilsborough as a director on 29 January 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Peter Alfred Sinclair as a director on 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr John Hubbard as a director on 4 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
04 Oct 2017 | CH01 | Director's details changed for Mark Prockter on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Peter Alfred Sinclair on 4 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Harry David Wanless on 4 October 2017 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Nov 2015 | AP01 | Appointment of Mr Alan Cooper as a director on 13 August 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | TM02 | Termination of appointment of Richard John Baulch as a secretary on 13 May 2015 | |
29 Jul 2015 | TM01 | Termination of appointment of Richard John Baulch as a director on 22 July 2015 | |
15 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Keith Deadman as a director | |
21 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-21
|