Advanced company searchLink opens in new window

HORTON CUM STUDLEY GOLF LTD

Company number 05961587

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)
25 Jan 2011 TM02 Termination of appointment of The Mgroup Secretarial Services Limited as a secretary
20 Jan 2011 AD01 Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ on 20 January 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
27 Nov 2009 CH04 Secretary's details changed for The Mgroup Secretarial Services Limited on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Ken Heathcote on 1 October 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Oct 2008 363a Return made up to 10/10/08; full list of members
12 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Jun 2008 88(2) Ad 01/06/08\gbp si 175000@1=175000\gbp ic 450000/625000\
17 Apr 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
07 Apr 2008 288a Director appointed ken heathcote
19 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2008 287 Registered office changed on 28/02/2008 from the straight mile horton cum studley oxfordshire OX33 1BF
08 Jan 2008 288a New director appointed
20 Dec 2007 395 Particulars of mortgage/charge
17 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement 06/12/07
17 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2007 155(6)a Declaration of assistance for shares acquisition
17 Dec 2007 288a New secretary appointed
17 Dec 2007 288b Director resigned
17 Dec 2007 288b Secretary resigned;director resigned
15 Dec 2007 395 Particulars of mortgage/charge