- Company Overview for RAINFORD DRIVING RANGE LIMITED (04614291)
- Filing history for RAINFORD DRIVING RANGE LIMITED (04614291)
- People for RAINFORD DRIVING RANGE LIMITED (04614291)
- Charges for RAINFORD DRIVING RANGE LIMITED (04614291)
- More for RAINFORD DRIVING RANGE LIMITED (04614291)
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) |
---|---|---|---|
23 Dec 2015 | CH01 | Director's details changed for Mr Martin James Turner on 5 April 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from Forbes Watson Melton Grove Works Blac Lytham St. Annes Lancashire FY8 5PL England to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 18 March 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from Rainford Driving Range Mill Lane Rainford St. Helens Merseyside WA11 8LN to Forbes Watson Melton Grove Works Blac Lytham St. Annes Lancashire FY8 5PL on 21 January 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
23 Jun 2014 | AP01 | Appointment of Mr Martin James Turner as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Lesley Turner as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
21 Feb 2012 | TM01 | Termination of appointment of James Turner as a director | |
21 Feb 2012 | AD01 | Registered office address changed from Fairways House St Helens Road Rainford Merseyside WA11 7PY on 21 February 2012 | |
21 Feb 2012 | TM01 | Termination of appointment of James Turner as a director | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Mar 2011 | TM02 |
Termination of appointment of Geoffrey Hogarth as a secretary
|
|
16 Mar 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
16 Mar 2011 | TM02 | Termination of appointment of Geoffrey Hogarth as a secretary | |
02 Mar 2011 | AP01 | Appointment of Mrs Lesley Mary Turner as a director |