- Company Overview for BRITISH ENSIGN GOLF LTD. (05131897)
- Filing history for BRITISH ENSIGN GOLF LTD. (05131897)
- People for BRITISH ENSIGN GOLF LTD. (05131897)
- Charges for BRITISH ENSIGN GOLF LTD. (05131897)
- More for BRITISH ENSIGN GOLF LTD. (05131897)
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) |
---|---|---|---|
22 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
10 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
05 Dec 2015 | MR01 | Registration of charge 051318970002, created on 27 November 2015 | |
23 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Peter Gordon Blacker on 20 April 2015 | |
27 Apr 2015 | TM01 | Termination of appointment of Charles Michael Parker as a director on 27 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to Slinfold Golf and Country Club Stane Street Slinfold Horsham West Sussex RH13 0RE on 27 April 2015 | |
31 Mar 2015 | MISC | Section 519 | |
08 Aug 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 1 | |
09 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
02 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
30 Aug 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 25 January 2013 | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
09 Jul 2012 | TM01 | Termination of appointment of Graeme Cresswell as a director | |
09 Jul 2012 | TM02 | Termination of appointment of Graeme Cresswell as a secretary | |
22 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Charles Michael Parker on 1 January 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Peter Gordon Blacker on 1 January 2012 | |
08 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders |