Advanced company searchLink opens in new window

BRIDLINGTON LINKS GOLF AND LEISURE ESTATE LIMITED

Company number 06184771

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)
30 Jul 2013 MEM/ARTS Memorandum and Articles of Association
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/07/2013
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