- Company Overview for HORTON CUM STUDLEY GOLF LTD (05961587)
- Filing history for HORTON CUM STUDLEY GOLF LTD (05961587)
- People for HORTON CUM STUDLEY GOLF LTD (05961587)
- Charges for HORTON CUM STUDLEY GOLF LTD (05961587)
- More for HORTON CUM STUDLEY GOLF LTD (05961587)
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
|
|
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
|
|
17 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
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 |