- Company Overview for CHARNWOOD GOLF & LEISURE CENTRE LIMITED (03158339)
- Filing history for CHARNWOOD GOLF & LEISURE CENTRE LIMITED (03158339)
- People for CHARNWOOD GOLF & LEISURE CENTRE LIMITED (03158339)
- Charges for CHARNWOOD GOLF & LEISURE CENTRE LIMITED (03158339)
- More for CHARNWOOD GOLF & LEISURE CENTRE LIMITED (03158339)
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) |
---|---|---|---|
03 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
09 Jan 2013 | TM01 | Termination of appointment of Adrian Hancock as a director | |
09 Jan 2013 | TM01 | Termination of appointment of Andrew Hancock as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Mark Anthony Watson as a director | |
09 Jan 2013 | AP01 | Appointment of Richard James Garner as a director | |
09 Jan 2013 | AP01 | Appointment of Mr Jonathan Fitzgerald Summerley as a director | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Jun 2011 | AP03 | Appointment of Mr Richard James Garner as a secretary | |
09 Jun 2011 | TM02 | Termination of appointment of Stuart Mcdonald as a secretary | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
17 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Andrew David Hancock on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Adrian Peter Hancock on 30 November 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Mr Stuart Alexander Baird Mcdonald on 30 November 2009 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 05/02/09; full list of members | |
21 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
27 May 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
05 Feb 2008 | 363a | Return made up to 05/02/08; full list of members |