- Company Overview for J & P GOLF LIMITED (06026769)
- Filing history for J & P GOLF LIMITED (06026769)
- People for J & P GOLF LIMITED (06026769)
- More for J & P GOLF LIMITED (06026769)
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 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | CERTNM |
Company name changed t & k consultants LIMITED\certificate issued on 28/03/13
|
|
28 Mar 2013 | AP03 | Appointment of Mr Paul Michael Bate as a secretary | |
28 Mar 2013 | TM02 | Termination of appointment of Michael Steed as a secretary | |
28 Mar 2013 | TM01 | Termination of appointment of Karl Bowden as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Jason Levermore as a director | |
28 Mar 2013 | AP01 | Appointment of Mr Paul Michael Bate as a director | |
27 Mar 2013 | AD01 | Registered office address changed from 44 Heron Road Kelvedon Colchester Essex CO5 9PA England on 27 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from the White House Maypole Road Wickham Bishops Witham Essex CM8 3LX United Kingdom on 14 January 2013 | |
23 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Karl Bowden on 31 December 2009 | |
12 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
08 Jan 2009 | 363a | Return made up to 13/12/08; full list of members | |
03 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
08 Apr 2008 | CERTNM | Company name changed mission logistics LIMITED\certificate issued on 12/04/08 | |
26 Mar 2008 | 287 | Registered office changed on 26/03/2008 from millennium house, 1 moss road witham essex CM8 3UQ | |
07 Jan 2008 | 363a | Return made up to 13/12/07; full list of members | |
16 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2007 | CERTNM | Company name changed lincoln madison LIMITED\certificate issued on 07/03/07 |