- Company Overview for BANBURY GOLF & COUNTRY CLUB LIMITED (08381675)
- Filing history for BANBURY GOLF & COUNTRY CLUB LIMITED (08381675)
- People for BANBURY GOLF & COUNTRY CLUB LIMITED (08381675)
- More for BANBURY GOLF & COUNTRY CLUB LIMITED (08381675)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
02 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
20 Mar 2019 | PSC07 | Cessation of Amaya Investments Limited as a person with significant control on 6 April 2016 | |
20 Mar 2019 | PSC01 | Notification of Kulpreet Singh Sahni as a person with significant control on 6 April 2016 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Jai Prakash Kabra as a director on 31 March 2018 | |
12 Feb 2018 | AP01 | Appointment of Mr Kulpreet Singh Sahni as a director on 1 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of James Warren Phillips as a director on 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Banbury Golf Club Aynho Road Adderbury Banbury Oxfordshire OX17 3NT on 28 April 2016 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
06 Jan 2015 | AP01 | Appointment of Mr James Warren Phillips as a director on 15 December 2014 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | AP01 | Appointment of Amitava Reuel Ghosh as a director on 13 November 2014 |