EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED
Company number 00339368
- Company Overview for EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED (00339368)
- Filing history for EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED (00339368)
- People for EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED (00339368)
- Charges for EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED (00339368)
- More for EAST BERKSHIRE GOLF CLUB (PROPERTY) LIMITED (00339368)
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) |
---|---|---|---|
13 Apr 2018 | TM01 | Termination of appointment of Marcus Paul Swanston as a director on 8 April 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Sep 2017 | TM01 | Termination of appointment of Mark Edward Noviss as a director on 19 September 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Simon James Wort as a director on 1 August 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Mark Edward Noviss as a director on 9 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Peter Spooner as a director on 9 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mrs Heather Amor as a director on 9 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Simon James Wort as a director on 9 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Richard John Skilton as a director on 9 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Nigel Hopes as a director on 9 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Gillian Mary Heap as a director on 9 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Kathryn Margaret Hood as a director on 9 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Stephen Headdey as a director on 9 April 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Anthony Leinster as a director on 30 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AP01 | Appointment of Mr Mark Lawton as a director on 10 April 2016 | |
04 May 2016 | AR01 | Annual return made up to 7 April 2016 no member list | |
03 May 2016 | AP01 | Appointment of Mr George Charles Ennis as a director on 10 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Malcolm Charles Hare as a director on 10 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Lindsay Alexander Moir Grieve as a director on 10 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Michael Kenneth Ball as a director on 10 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Frank John Berridge as a director on 10 April 2016 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2015 | AR01 | Annual return made up to 7 April 2015 no member list |