Advanced company searchLink opens in new window

GOLF LEISURE LIMITED

Company number 02547656

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)
13 Jun 2017 MR01 Registration of charge 025476560019, created on 13 June 2017
21 Apr 2017 MR01 Registration of charge 025476560018, created on 20 April 2017
21 Apr 2017 MR04 Satisfaction of charge 13 in full
21 Apr 2017 MR04 Satisfaction of charge 16 in full
21 Apr 2017 MR04 Satisfaction of charge 15 in full
21 Apr 2017 MR04 Satisfaction of charge 14 in full
21 Apr 2017 MR04 Satisfaction of charge 17 in full
03 Nov 2016 TM01 Termination of appointment of Jason Paul Fox as a director on 1 November 2016
03 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
02 Nov 2016 AD03 Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 290,700
16 Nov 2015 CH01 Director's details changed for Marlon Fox on 11 October 2015
16 Nov 2015 AD02 Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 290,700
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 CH01 Director's details changed for Marlon Fox on 23 December 2013
25 Nov 2013 TM01 Termination of appointment of Vanessa Fox as a director
25 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
25 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2013 SH06 Cancellation of shares. Statement of capital on 25 November 2013
  • GBP 290,700
25 Nov 2013 SH03 Purchase of own shares.
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AD03 Register(s) moved to registered inspection location