Advanced company searchLink opens in new window

GREENSIDE GOLF & LEISURE LIMITED

Company number 06688980

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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