Advanced company searchLink opens in new window

ANDREW CAMERON & KEITH PREECE GOLF SERVICES LIMITED

Company number 06562492

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)
12 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,000
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
  • GBP 3,000
03 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 5,000
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
  • GBP 5,000
12 Jan 2011 SH08 Change of share class name or designation
12 Jan 2011 MISC Minutes
12 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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