STYMIES (GOLF LANE) MANAGEMENT LIMITED
Company number 01155733
- Company Overview for STYMIES (GOLF LANE) MANAGEMENT LIMITED (01155733)
- Filing history for STYMIES (GOLF LANE) MANAGEMENT LIMITED (01155733)
- People for STYMIES (GOLF LANE) MANAGEMENT LIMITED (01155733)
- More for STYMIES (GOLF LANE) MANAGEMENT LIMITED (01155733)
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) |
---|---|---|---|
28 Oct 2019 | CS01 |
Confirmation statement made on 22 October 2019 with updates
|
|
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Apr 2019 | TM01 | Termination of appointment of Dominic Henry Wright as a director on 18 April 2019 | |
17 Dec 2018 | TM01 | Termination of appointment of Rachael Jane Targett as a director on 17 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Feb 2018 | TM02 | Termination of appointment of Alison Claire Humber as a secretary on 1 February 2018 | |
12 Feb 2018 | AD01 | Registered office address changed from Hurst Farm Snailing Lane Greatham Liss GU33 6HQ England to Arlington House 19a Turk Street Alton GU34 1AG on 12 February 2018 | |
12 Feb 2018 | AP03 | Appointment of Mrs Pam Wilding as a secretary on 1 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Alison Claire Humber as a director on 1 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from 5 Stymies Golf Lane Whitehill Bordon Hampshire GU35 9EH to Hurst Farm Snailing Lane Greatham Liss GU33 6HQ on 18 September 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | TM01 | Termination of appointment of Evelyn Sally Esson as a director on 30 November 2014 | |
22 Oct 2015 | AP01 | Appointment of Ms Rachael Jane Targett as a director on 1 December 2014 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |