- Company Overview for SOUTHPORT GOLF COMPLEX LIMITED (02146518)
- Filing history for SOUTHPORT GOLF COMPLEX LIMITED (02146518)
- People for SOUTHPORT GOLF COMPLEX LIMITED (02146518)
- Charges for SOUTHPORT GOLF COMPLEX LIMITED (02146518)
- More for SOUTHPORT GOLF COMPLEX LIMITED (02146518)
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 |