THE ESSEX GOLF AND COUNTRY CLUB LIMITED
Company number 04010409
- Company Overview for THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)
- Filing history for THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)
- People for THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)
- Charges for THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)
- Registers for THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)
- More for THE ESSEX GOLF AND COUNTRY CLUB LIMITED (04010409)
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) |
---|---|---|---|
15 Jun 2002 | 288b | Director resigned | |
15 Jun 2002 | 288b | Secretary resigned | |
15 Jun 2002 | 288a | New secretary appointed | |
30 Jan 2002 | AA | Full accounts made up to 31 December 2000 | |
10 Dec 2001 | 225 | Accounting reference date shortened from 31/12/01 to 30/09/01 | |
21 Aug 2001 | 287 | Registered office changed on 21/08/01 from: hill house 1 little new street london EC4A 3TR | |
21 Jun 2001 | 363s | Return made up to 08/06/01; full list of members | |
12 Jun 2001 | 287 | Registered office changed on 12/06/01 from: nizels georgian house nizels lane, hildenborough kent TN11 8NT | |
08 Feb 2001 | 288b | Director resigned | |
05 Dec 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Dec 2000 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
05 Dec 2000 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2000 | 288a | New director appointed | |
21 Nov 2000 | 395 | Particulars of mortgage/charge | |
09 Nov 2000 | 287 | Registered office changed on 09/11/00 from: ashurst morris crisp ref rxc broadwalk house 5 appold street london EC2A 2HA | |
02 Nov 2000 | 288b | Director resigned | |
02 Nov 2000 | 288b | Secretary resigned | |
02 Nov 2000 | 288a | New secretary appointed;new director appointed | |
02 Nov 2000 | 288a | New director appointed | |
02 Nov 2000 | 225 | Accounting reference date shortened from 30/06/01 to 31/12/00 | |
17 Oct 2000 | CERTNM | Company name changed cyberanglo LIMITED\certificate issued on 18/10/00 | |
28 Sep 2000 | 288a | New secretary appointed | |
28 Sep 2000 | 288a | New director appointed | |
28 Sep 2000 | 287 | Registered office changed on 28/09/00 from: 1 mitchell lane bristol avon BS1 6BZ | |
26 Sep 2000 | 288b | Secretary resigned |