Advanced company searchLink opens in new window

SOUTHPORT GOLF COMPLEX LIMITED

Company number 02146518

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)
06 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a small company made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
30 Sep 2011 AP04 Appointment of Mowbray Accounting Limited as a secretary
30 Sep 2011 AD01 Registered office address changed from C/O Mow 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England on 30 September 2011
29 Sep 2011 TM02 Termination of appointment of Keith Wainman as a secretary
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 17
04 May 2011 AD01 Registered office address changed from 605 Queens Road Sheffield South Yorkshire S2 4DX on 4 May 2011
19 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Joy Beverley Ferris on 18 September 2010
19 Oct 2010 CH01 Director's details changed for Gillian Margaret Wainman on 18 September 2010
19 Oct 2010 CH01 Director's details changed for Ian James Wainman on 18 September 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
24 Apr 2009 MISC Section 159
02 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 363a Return made up to 20/09/08; full list of members