Advanced company searchLink opens in new window

RAINFORD DRIVING RANGE LIMITED

Company number 04614291

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)
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
  • GBP 2
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
  • GBP 2
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
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
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