- Company Overview for MILFORD HAVEN GOLF CLUB LIMITED (00382600)
- Filing history for MILFORD HAVEN GOLF CLUB LIMITED (00382600)
- People for MILFORD HAVEN GOLF CLUB LIMITED (00382600)
- Charges for MILFORD HAVEN GOLF CLUB LIMITED (00382600)
- More for MILFORD HAVEN GOLF CLUB LIMITED (00382600)
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) |
---|---|---|---|
17 Jan 2018 | AP01 | Appointment of Mr Kenneth Bryan Davies as a director on 16 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Mark Davies as a director on 16 January 2018 | |
05 Jan 2018 | TM02 | Termination of appointment of Amanda Short as a secretary on 23 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 May 2017 | AP01 | Appointment of Mr Christopher John Davies as a director on 25 April 2017 | |
08 May 2017 | TM01 | Termination of appointment of Thomas John Price as a director on 10 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Christopher John Davies as a director on 6 January 2016 | |
13 Jan 2016 | AR01 | Annual return made up to 28 December 2015 no member list | |
04 Jun 2015 | AP01 | Appointment of Mr William Steven Brown as a director on 18 May 2015 | |
04 Jun 2015 | AP03 | Appointment of Amanda Short as a secretary on 18 May 2015 | |
04 Jun 2015 | TM02 | Termination of appointment of William Steven Brown as a secretary on 18 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of David George Britton as a director on 13 May 2015 | |
25 Feb 2015 | AP01 | Appointment of David George Britton as a director on 8 December 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Anthony Richard John Goodridge as a director on 8 December 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Stephen John Phillips as a director on 1 June 2013 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Jan 2015 | AR01 | Annual return made up to 28 December 2014 no member list | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AR01 | Annual return made up to 28 December 2013 no member list | |
03 Jan 2013 | AR01 | Annual return made up to 28 December 2012 no member list | |
03 Jan 2013 | AD01 | Registered office address changed from Woodbine House Clay Lane Milford Haven Dyfed SA73 3RX on 3 January 2013 |