BROWSTON HALL GOLF & LEISURE LIMITED
Company number 04793376
- Company Overview for BROWSTON HALL GOLF & LEISURE LIMITED (04793376)
- Filing history for BROWSTON HALL GOLF & LEISURE LIMITED (04793376)
- People for BROWSTON HALL GOLF & LEISURE LIMITED (04793376)
- Charges for BROWSTON HALL GOLF & LEISURE LIMITED (04793376)
- More for BROWSTON HALL GOLF & LEISURE LIMITED (04793376)
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) |
---|---|---|---|
18 Jan 2018 | PSC07 | Cessation of Patricia Joy Abbott as a person with significant control on 17 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of Carl Brian Abbott as a person with significant control on 17 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
29 Jan 2015 | AP01 | Appointment of Mrs Patricia Joy Abbott as a director on 20 October 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Terence Brian Abbott as a director on 20 October 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
16 Apr 2012 | AD02 | Register inspection address has been changed | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Margaret Anne Michel on 31 December 2010 | |
05 Jul 2011 | CH03 | Secretary's details changed for Margaret Anne Michel on 31 December 2010 | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 10 June 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
15 Jun 2009 | 363a | Return made up to 10/06/09; full list of members |