- Company Overview for GOLF LEISURE LIMITED (02547656)
- Filing history for GOLF LEISURE LIMITED (02547656)
- People for GOLF LEISURE LIMITED (02547656)
- Charges for GOLF LEISURE LIMITED (02547656)
- Registers for GOLF LEISURE LIMITED (02547656)
- More for GOLF LEISURE LIMITED (02547656)
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
|
|
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
|
|
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
|
|
25 Nov 2013 | SH06 |
Cancellation of shares. Statement of capital on 25 November 2013
|
|
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 |