- Company Overview for ELSHAM GOLF CLUB LIMITED (00189606)
- Filing history for ELSHAM GOLF CLUB LIMITED (00189606)
- People for ELSHAM GOLF CLUB LIMITED (00189606)
- Charges for ELSHAM GOLF CLUB LIMITED (00189606)
- Registers for ELSHAM GOLF CLUB LIMITED (00189606)
- More for ELSHAM GOLF CLUB LIMITED (00189606)
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) |
---|---|---|---|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
23 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2014 | AP01 | Appointment of Mr Robert Alan Andrews as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | TM01 | Termination of appointment of Robert Taylor as a director | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Robert Michael Taylor on 9 November 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Mr Robert Arthur Jackson on 9 November 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Mr John Cundall on 9 November 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Geoffrey Robert John Bramhill on 9 November 2011 | |
25 Nov 2011 | CH01 | Director's details changed for Linda Susan Davey on 9 November 2011 | |
25 Nov 2011 | CH03 | Secretary's details changed for Clifford John Hewson on 9 November 2011 | |
21 Oct 2011 | TM02 | Termination of appointment of Rosalind Jackson as a secretary | |
21 Oct 2011 | AP03 | Appointment of Clifford John Hewson as a secretary | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 9 November 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |