Advanced company searchLink opens in new window

FAR GRANGE PARK AND GOLF CLUB LIMITED

Company number 01237991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jul 2017 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 340
25 Sep 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 340
02 Jul 2015 CH01 Director's details changed for Mr Dermot Francis King on 1 May 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 340
09 Sep 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
27 Sep 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
21 May 2012 TM01 Termination of appointment of John Cook as a director
20 Apr 2012 TM01 Termination of appointment of David Whitelam as a director
16 Feb 2012 AP01 Appointment of Mr Dermot Francis King as a director
16 Feb 2012 AP01 Appointment of John Philip Dunford as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Jane Elizabeth Bentall on 16 May 2011
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
09 Sep 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr David Roy Whitelam on 28 June 2010
08 Mar 2010 CH01 Director's details changed for John Charles Cook on 8 March 2010