- Company Overview for FARNHAM PARK GOLF (SURREY) LIMITED (07576911)
- Filing history for FARNHAM PARK GOLF (SURREY) LIMITED (07576911)
- People for FARNHAM PARK GOLF (SURREY) LIMITED (07576911)
- Insolvency for FARNHAM PARK GOLF (SURREY) LIMITED (07576911)
- More for FARNHAM PARK GOLF (SURREY) LIMITED (07576911)
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 Feb 2019 | PSC01 | Notification of Derek Anthony Ives as a person with significant control on 1 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Vivienne Audrey Walker as a director on 1 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Michael Kenneth Greenwood as a director on 1 February 2019 | |
02 Feb 2019 | PSC07 | Cessation of Michael Kenneth Greenwood as a person with significant control on 1 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Carole Ann Greenwood as a director on 1 February 2019 | |
05 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
09 Jan 2018 | AD01 | Registered office address changed from C/O M K Greenwood & Co M M House 3 - Wyndham Street Aldershot Hants GU12 4NY to PO Box GU9 0AU Farnham Park Golf Course Farnham Park Folly Hill Farnham Surrey GU9 0AU on 9 January 2018 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2017
|
|
19 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2017
|
|
03 Jul 2017 | SH03 | Purchase of own shares. | |
18 Apr 2017 | TM01 | Termination of appointment of Johann Oosterwal Van Der Merwe as a director on 30 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
01 Jul 2016 | CH01 | Director's details changed for Mr Johann Oosterwal Van Der Merwe on 19 June 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 Nov 2015 | CH01 | Director's details changed for Mrs Wendy Ives on 23 September 2015 | |
14 Nov 2015 | CH01 | Director's details changed for Mr Derek Anthony Ives on 23 September 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders |