- Company Overview for GREENSIDE GOLF & LEISURE LIMITED (06688980)
- Filing history for GREENSIDE GOLF & LEISURE LIMITED (06688980)
- People for GREENSIDE GOLF & LEISURE LIMITED (06688980)
- Charges for GREENSIDE GOLF & LEISURE LIMITED (06688980)
- More for GREENSIDE GOLF & LEISURE LIMITED (06688980)
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) |
---|---|---|---|
24 Aug 2018 | AP01 | Appointment of David Taylor as a director on 24 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Robert Perry as a director on 24 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | MR01 | Registration of charge 066889800008, created on 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | MR01 | Registration of charge 066889800007, created on 8 November 2016 | |
28 Nov 2016 | MR01 | Registration of charge 066889800006, created on 8 November 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Teresa Thorpe as a director on 30 September 2016 | |
06 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
02 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
29 Jun 2016 | TM01 | Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | MR04 | Satisfaction of charge 066889800005 in full | |
20 May 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
18 Dec 2014 | MR01 | Registration of charge 066889800005, created on 3 December 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
18 Aug 2014 | TM01 | Termination of appointment of Roger Evans as a director on 6 June 2014 |