- Company Overview for COSTESSEY PARK LIMITED (03395100)
- Filing history for COSTESSEY PARK LIMITED (03395100)
- People for COSTESSEY PARK LIMITED (03395100)
- Charges for COSTESSEY PARK LIMITED (03395100)
- More for COSTESSEY PARK LIMITED (03395100)
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) |
---|---|---|---|
02 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD02 | Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to Parklands the Street Costessey Norwich NR8 5AL | |
26 May 2015 | AD01 | Registered office address changed from Costessey Park Golf Club Parklands Old Costessey Norwich Norfolk NR8 5AL to Parklands the Street Costessey Norwich Norfolk NR8 5AL on 26 May 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AD04 | Register(s) moved to registered office address | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
01 May 2013 | CERTNM |
Company name changed costessey park golf course LIMITED\certificate issued on 01/05/13
|
|
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
28 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
28 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2012 | AD01 | Registered office address changed from 5-7 Francis Way Bowthorpe Employment Norwich NR5 9JA on 25 January 2012 | |
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
24 Jan 2012 | AP03 | Appointment of Carole Ann Rowe as a secretary | |
24 Jan 2012 | TM01 | Termination of appointment of Trevor Whiting as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Christopher Rowe as a director | |
24 Jan 2012 | TM01 | Termination of appointment of Damian Breeze as a director |