Advanced company searchLink opens in new window

WESTERHAM GOLF CLUB LIMITED

Company number 02727815

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)
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
11 Feb 2015 AA Accounts for a small company made up to 30 April 2014
03 Feb 2015 AA03 Resignation of an auditor
08 Jan 2015 TM01 Termination of appointment of Justine Clare Noades as a director on 2 July 2014
17 Sep 2014 TM02 Termination of appointment of a secretary
29 Aug 2014 MISC Section 519
20 Aug 2014 TM02 Termination of appointment of Philip John Skinner as a secretary on 20 August 2014
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
03 Feb 2014 TM01 Termination of appointment of Robert Sturgeon as a director
28 Jan 2014 AA Full accounts made up to 30 April 2013
10 Jan 2014 AP01 Appointment of Mr Ryan Oliver Noades as a director
10 Jan 2014 TM01 Termination of appointment of Ronald Noades as a director
08 Nov 2013 CH01 Director's details changed for Mrs Novello Lesley Noades on 12 September 2013
19 Aug 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
14 Aug 2013 CH01 Director's details changed for Mrs Novello Lesley Noades on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mrs Lesley Novello Noades on 22 April 2013
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2013 AA Full accounts made up to 30 April 2012
28 Jan 2013 AD01 Registered office address changed from Streete Court Rooks Nest Godstone Surrey RH9 8BZ on 28 January 2013
04 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 13