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)
09 Sep 1993 MEM/ARTS Memorandum and Articles of Association
09 Sep 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 Sep 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
03 Sep 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
03 Sep 1993 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
09 Apr 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Dec 1992 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
06 Nov 1992 AA Accounts for a small company made up to 31 December 1991
21 Oct 1992 363b Return made up to 11/10/92; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/10/92; no change of members
13 Jul 1992 287 Registered office changed on 13/07/92 from: c/o prever & co, 41 mulberry green, old harlow, essex CM17 0EY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/07/92 from: c/o prever & co, 41 mulberry green, old harlow, essex CM17 0EY
02 Jun 1992 363a Return made up to 11/10/91; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/10/91; full list of members
22 Nov 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
22 Nov 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
06 Sep 1991 88(2)R Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 20/08/91--------- £ si 98@1=98 £ ic 2/100
17 May 1991 CERTNM Company name changed S.J. fox developments LIMITED\certificate issued on 20/05/91
06 Mar 1991 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
18 Jan 1991 CERTNM Company name changed peghaven LIMITED\certificate issued on 21/01/91
15 Jan 1991 287 Registered office changed on 15/01/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/01/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
15 Jan 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
11 Oct 1990 NEWINC Incorporation