Advanced company searchLink opens in new window

VAUGHAN LEISURE LTD

Company number 04171477

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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