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) |
---|---|---|---|
30 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | MR01 | Registration of charge 061847710002 | |
08 Jul 2013 | TM01 | Termination of appointment of Malcolm Hill as a director | |
08 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
08 Apr 2013 | TM01 | Termination of appointment of Andrew Crowe as a director | |
16 Aug 2012 | AA | Full accounts made up to 31 January 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Alan Green as a director | |
28 Nov 2011 | AP01 | Appointment of Mr Peter Angelides as a director | |
02 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
21 Jan 2011 | AUD | Auditor's resignation | |
07 Oct 2010 | AA | Full accounts made up to 31 January 2010 | |
14 Jun 2010 | AP01 | Appointment of Mr Andrew Crowe as a director | |
12 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Alan Joseph Green on 12 April 2010 | |
22 Mar 2010 | TM01 | Termination of appointment of John Morphet as a director | |
03 Mar 2010 | MISC | Auditors statement under section 519 | |
18 Jan 2010 | AP01 | Appointment of Mr Anthony Maxwell Fox as a director | |
18 Jan 2010 | AP01 | Appointment of Mr Trevor James White as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Neville Kitchen as a director | |
30 Jul 2009 | AA | Full accounts made up to 31 January 2009 | |
06 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from south lakeland house, main 16 yealand redmayne carnforth lancashire LA5 9RN |