Advanced company searchLink opens in new window

BIRCHWOOD PARK GOLF CENTRE LIMITED

Company number 03299551

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)
24 Sep 1998 288b Director resigned
20 Jul 1998 288a New director appointed
07 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
28 Jan 1998 363s Return made up to 07/01/98; full list of members
11 Jan 1998 288b Director resigned
30 May 1997 CERTNM Company name changed birchwood park golf club LIMITED\certificate issued on 02/06/97
24 Apr 1997 403a Declaration of satisfaction of mortgage/charge
11 Apr 1997 288a New director appointed
07 Apr 1997 225 Accounting reference date shortened from 31/01/98 to 31/12/97
07 Apr 1997 287 Registered office changed on 07/04/97 from: stonehill green farm birchwood road wilmington kent DA2 7HJ
07 Apr 1997 288b Secretary resigned;director resigned
07 Apr 1997 288b Director resigned
07 Apr 1997 288a New secretary appointed;new director appointed
07 Apr 1997 288a New director appointed
07 Apr 1997 288a New director appointed
07 Apr 1997 288a New director appointed
07 Apr 1997 288a New director appointed
07 Apr 1997 288a New director appointed
07 Apr 1997 288a New director appointed
27 Mar 1997 88(2) Ad 23/02/97--------- £ si 998@1=998 £ ic 2/1000
27 Mar 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 Mar 1997 395 Particulars of mortgage/charge
05 Mar 1997 CERTNM Company name changed packdecor LIMITED\certificate issued on 06/03/97
06 Feb 1997 288b Secretary resigned
06 Feb 1997 288b Director resigned