Advanced company searchLink opens in new window

NATIONWIDE GOLF HOSPITALITY LTD

Company number 05894841

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)
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
  • GBP 200
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
  • GBP 200
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
  • RES13 ‐ New class share a ord £1 per share 31/08/2008
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