BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED
Company number 06184771
- Company Overview for BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771)
- Filing history for BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771)
- People for BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771)
- Charges for BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771)
- More for BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED (06184771)
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) |
---|---|---|---|
23 Mar 2018 | MR01 | Registration of charge 061847710005, created on 20 March 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Stuart Bernard Marston as a director on 30 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Paul Rossiter as a director on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Andrew David Sutton as a director on 15 January 2018 | |
24 Oct 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
06 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
16 Oct 2016 | AP01 | Appointment of Mr Andrew David Sutton as a director on 16 October 2016 | |
16 Oct 2016 | AP01 | Appointment of Mr Stuart Bernard Marston as a director on 16 October 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
08 Dec 2015 | AUD | Auditor's resignation | |
23 Nov 2015 | AUD | Auditor's resignation | |
02 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
17 Jul 2015 | MR01 | Registration of charge 061847710004, created on 30 June 2015 | |
13 Jul 2015 | MR04 | Satisfaction of charge 061847710002 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 061847710003 in full | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
28 Jan 2015 | AA | Full accounts made up to 31 January 2014 | |
29 Sep 2014 | MR01 | Registration of charge 061847710003, created on 19 September 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Peter Angelides as a director on 29 July 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | TM01 | Termination of appointment of Anthony Fox as a director | |
10 Mar 2014 | AP03 | Appointment of Mr Paul Rossiter as a secretary | |
10 Mar 2014 | TM02 | Termination of appointment of Christopher Royle as a secretary | |
04 Nov 2013 | AA | Full accounts made up to 31 January 2013 |