ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED
Company number 06562492
- Company Overview for ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED (06562492)
- Filing history for ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED (06562492)
- People for ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED (06562492)
- Charges for ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED (06562492)
- More for ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED (06562492)
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) |
---|---|---|---|
12 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Keith John Preece on 1 January 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Keith John Preece on 1 January 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Mark Richard Ellis as a director on 12 February 2015 | |
03 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2015
|
|
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | SH03 | Purchase of own shares. | |
14 Feb 2015 | MR01 | Registration of charge 065624920001, created on 29 January 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
02 Oct 2013 | AD01 | Registered office address changed from 7 Centurion Way Credenhill Hereford HR4 7FF United Kingdom on 2 October 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
12 Jan 2011 | SH08 | Change of share class name or designation | |
12 Jan 2011 | MISC | Minutes | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Keith John Preece on 1 April 2010 | |
15 Jun 2010 | CH01 | Director's details changed for Andrew Hugh Cameron on 1 April 2010 |