- 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) |
---|---|---|---|
18 Aug 2014 | TM02 | Termination of appointment of Roger Evans as a secretary on 6 June 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 May 2014 | AD01 | Registered office address changed from , Eden Cottage Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom on 27 May 2014 | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Mar 2013 | AR01 |
Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Apr 2012 | AD01 | Registered office address changed from , 79 High Street, Saffron Walden, Essex, CB10 1DZ on 27 April 2012 | |
26 Mar 2012 | AP03 | Appointment of Mr Roger Evans as a secretary | |
26 Mar 2012 | TM02 | Termination of appointment of Claire Soanes as a secretary | |
16 Mar 2012 | AP01 | Appointment of Mr David Jonathan Taylor as a director | |
16 Mar 2012 | AP01 | Appointment of Mr Roger Evans as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Martin Soanes as a director | |
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 17 January 2012
|
|
24 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 17 January 2012
|
|
17 Jan 2012 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from , C/O Riddingtons Ltd, the Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England on 28 November 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off |