THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED
Company number 06371386
- Company Overview for THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED (06371386)
- Filing history for THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED (06371386)
- People for THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED (06371386)
- More for THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED (06371386)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
01 Aug 2024 | TM01 | Termination of appointment of John Holles Duncombe as a director on 1 August 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Neville Gardner on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Neville Gardner on 30 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Mark Jonathan Reynolds as a director on 29 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Robert John Harrison as a director on 29 March 2023 | |
23 Oct 2022 | TM01 | Termination of appointment of Malcolm Leslie Douglas Eustace as a director on 23 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
23 Sep 2022 | TM02 | Termination of appointment of Malcolm Leslie Douglas Eustace as a secretary on 22 September 2022 | |
23 Sep 2022 | AP03 | Appointment of Mr Christian Brown as a secretary on 23 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mr Robin Brennan on 23 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 17a Morley Road Chase Terrace Burntwood WS7 2DE England to 42 Wellesbourne Road Coventry CV5 7HG on 23 September 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Malcolm Leslie Douglas Eustace as a director on 14 June 2022 | |
04 Jul 2022 | AP03 | Appointment of Mr Malcolm Leslie Douglas Eustace as a secretary on 14 June 2022 | |
24 Jun 2022 | TM02 | Termination of appointment of Matthew Lee Nixon as a secretary on 1 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Matthew Lee Nixon as a director on 1 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 22 Sevincott Close Stratford-upon-Avon Warwickshire CV37 9JX to 17a Morley Road Chase Terrace Burntwood WS7 2DE on 23 June 2022 | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 |