- Company Overview for FORE GOLF CHESTER LIMITED (08178056)
- Filing history for FORE GOLF CHESTER LIMITED (08178056)
- People for FORE GOLF CHESTER LIMITED (08178056)
- Charges for FORE GOLF CHESTER LIMITED (08178056)
- More for FORE GOLF CHESTER LIMITED (08178056)
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) |
---|---|---|---|
19 Nov 2015 | AP01 | Appointment of Mr James Michael Hughes as a director on 16 November 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Simon Timothy Purcell as a director on 11 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 May 2015 | AD01 | Registered office address changed from 19 Trinity Square Llandudno LL30 2rd to C/O Sianroberts 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 18 May 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
20 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
15 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
28 Feb 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 November 2012 | |
09 Jan 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Aug 2012 | NEWINC |
Incorporation
|