- Company Overview for THE GRANGE GOLF CLUB LIMITED (05061617)
- Filing history for THE GRANGE GOLF CLUB LIMITED (05061617)
- People for THE GRANGE GOLF CLUB LIMITED (05061617)
- Charges for THE GRANGE GOLF CLUB LIMITED (05061617)
- More for THE GRANGE GOLF CLUB LIMITED (05061617)
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) |
---|---|---|---|
05 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
14 Feb 2019 | TM01 | Termination of appointment of Eric Clark as a director on 1 July 2018 | |
08 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
06 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Nov 2016 | MR01 | Registration of charge 050616170004, created on 1 November 2016 | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
20 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
20 Jan 2014 | AD01 | Registered office address changed from , 11 Venture One Business Park, Long Acre Close, Sheffield, S20 3FR on 20 January 2014 | |
20 Jul 2013 | MR01 | Registration of charge 050616170003 | |
15 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
06 Mar 2012 | TM01 | Termination of appointment of Andrew Sides as a director | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |