- Company Overview for LANGLAND BAY GOLF CLUB LIMITED, (00218955)
- Filing history for LANGLAND BAY GOLF CLUB LIMITED, (00218955)
- People for LANGLAND BAY GOLF CLUB LIMITED, (00218955)
- Charges for LANGLAND BAY GOLF CLUB LIMITED, (00218955)
- More for LANGLAND BAY GOLF CLUB LIMITED, (00218955)
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) |
---|---|---|---|
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
10 May 2016 | AP01 | Appointment of Mr Richard Kendley Evans as a director on 5 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Anthony John Lovell as a director on 6 December 2014 | |
18 Nov 2014 | TM01 | Termination of appointment of Denys Peter Jones as a director on 1 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Kenneth Morgan as a director on 17 April 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
26 Oct 2014 | AP01 | Appointment of Mr Denys Peter Jones as a director on 5 December 2013 | |
26 Oct 2014 | AP01 | Appointment of Ms Wendy Catherine Yates as a director on 17 April 2014 | |
26 Oct 2014 | TM01 | Termination of appointment of Kevin Everett Moyes as a director on 5 December 2013 | |
26 Oct 2014 | TM01 | Termination of appointment of Christopher Arthur Richards as a director on 17 April 2014 | |
07 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Mr Russell John Halliday on 21 June 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH03 | Secretary's details changed for Mr Russell John Halliday on 21 June 2013 | |
29 Oct 2013 | CH03 | Secretary's details changed for Mr Russell John Halliday on 21 June 2013 | |
09 May 2013 | AA | Full accounts made up to 30 September 2012 | |
27 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:18
|
|
20 Dec 2012 | AP01 | Appointment of Mr Kevin Everett Moyes as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Brian Owen as a director | |
30 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mark William Spencer Portsmouth on 30 September 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Timothy Fleetwood Lillicrap on 30 September 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Louis Michael Johns on 30 September 2012 |