Advanced company searchLink opens in new window

THE ESSEX GOLF AND COUNTRY CLUB LIMITED

Company number 04010409

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)
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
  • (W)ELRES ‐ S386 dis app auds 30/11/00
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
  • (W)ELRES ‐ S252 disp laying acc 30/11/00
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
  • (W)ELRES ‐ S366A disp holding agm 30/11/00
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