- Company Overview for VAUGHAN LEISURE LTD (04171477)
- Filing history for VAUGHAN LEISURE LTD (04171477)
- People for VAUGHAN LEISURE LTD (04171477)
- Charges for VAUGHAN LEISURE LTD (04171477)
- More for VAUGHAN LEISURE LTD (04171477)
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) |
---|---|---|---|
27 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 30 January 2022 | |
27 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/01/22 | |
27 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/01/22 | |
27 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/01/22 | |
23 Dec 2022 | MR01 | Registration of charge 041714770004, created on 22 December 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 30 January 2022 | |
13 May 2021 | MA | Memorandum and Articles of Association | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from , High Legh Park Golf Club Warrington Road, High Legh, Knutsford, Cheshire, WA16 0WA to Castle Royle Bath Road Knowl Hill Reading RG10 9XA on 30 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Andrew Robert Vaughan as a person with significant control on 14 April 2021 | |
29 Apr 2021 | PSC02 | Notification of American Golf (Leisure) Limited as a person with significant control on 14 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Anna Vaughan as a director on 14 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Andrew Robert Vaughan as a director on 14 April 2021 | |
29 Apr 2021 | TM02 | Termination of appointment of Andrew Robert Vaughan as a secretary on 14 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Simon James Owers as a director on 14 April 2021 | |
29 Apr 2021 | AP01 | Appointment of Mr Gary Alan Favell as a director on 14 April 2021 | |
22 Apr 2021 | MR01 | Registration of charge 041714770003, created on 15 April 2021 | |
12 Apr 2021 | MR04 | Satisfaction of charge 041714770001 in full | |
12 Apr 2021 | MR04 | Satisfaction of charge 041714770002 in full | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |