- Company Overview for NEWARK GOLF CENTRE LTD (06805635)
- Filing history for NEWARK GOLF CENTRE LTD (06805635)
- People for NEWARK GOLF CENTRE LTD (06805635)
- More for NEWARK GOLF CENTRE LTD (06805635)
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) |
---|---|---|---|
01 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
08 Feb 2011 | AD01 | Registered office address changed from Newark Golf Centre the Showground Lincoln Road Newark Nottinghamshire NG24 2NY United Kingdom on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Philip James Dunn on 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Philip James Dunn on 29 January 2011 | |
03 Feb 2011 | CH03 | Secretary's details changed for Suzannah Jane Dunn on 29 January 2011 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Oct 2010 | AP03 | Appointment of Suzannah Jane Dunn as a secretary | |
05 Oct 2010 | AP01 | Appointment of Philip James Dunn as a director | |
16 Sep 2010 | TM02 | Termination of appointment of Tracey Humphries as a secretary | |
16 Sep 2010 | TM01 | Termination of appointment of Michael Humphries as a director | |
26 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Michael Graham Humphries on 29 January 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Tracey Louise Humphries on 23 January 2010 | |
29 Jan 2009 | NEWINC | Incorporation |