- Company Overview for NATIONWIDE GOLF HOSPITALITY LTD (05894841)
- Filing history for NATIONWIDE GOLF HOSPITALITY LTD (05894841)
- People for NATIONWIDE GOLF HOSPITALITY LTD (05894841)
- More for NATIONWIDE GOLF HOSPITALITY LTD (05894841)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ to C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT on 5 September 2014 | |
20 Nov 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 275 Deansgate Manchester M3 4EL England on 9 June 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
09 Jul 2010 | TM02 | Termination of appointment of Hugh Mcgilloway as a secretary | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2010 | MISC | 128(1) | |
12 Feb 2010 | AP01 | Appointment of Miss Angela Docherty as a director | |
12 Feb 2010 | TM01 | Termination of appointment of James Welsh as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Gary Horne as a director | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | AD01 | Registered office address changed from Suite 130 111 Piccadilly Manchester Lancashire M1 2HX England on 30 November 2009 | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2009 | AD01 | Registered office address changed from C/O B a Events L Td Floor 2 12 Hilton Street Manchester M1 1JF United Kingdom on 26 November 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 2 August 2009 with full list of shareholders | |
28 May 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from college house 4A new college parade finchley road, london NW3 5EP |