- Company Overview for INDOOR BOWLING EQUITY LIMITED (09614648)
- Filing history for INDOOR BOWLING EQUITY LIMITED (09614648)
- People for INDOOR BOWLING EQUITY LIMITED (09614648)
- Charges for INDOOR BOWLING EQUITY LIMITED (09614648)
- More for INDOOR BOWLING EQUITY LIMITED (09614648)
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) |
---|---|---|---|
20 Apr 2017 | AP01 | Appointment of Mr Graham Edwin Blackwell as a director on 12 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Mark Simon Willis as a director on 12 April 2017 | |
13 Apr 2017 | MR01 | Registration of charge 096146480003, created on 12 April 2017 | |
07 Apr 2017 | AP03 | Appointment of Mark Willis as a secretary on 5 April 2017 | |
27 Sep 2016 | AA | Full accounts made up to 27 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
07 Jan 2016 | AD01 | Registered office address changed from 6 Stratton Street London W1J 8LD England to St Georges House 5 st. Georges Road London SW19 4DR on 7 January 2016 | |
11 Dec 2015 | MR01 | Registration of charge 096146480002, created on 9 December 2015 | |
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 13 August 2015
|
|
17 Aug 2015 | AP01 | Appointment of Mr Nicholas Andrew Basing as a director on 13 August 2015 | |
02 Jul 2015 | MA | Memorandum and Articles of Association | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | MR01 | Registration of charge 096146480001, created on 26 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Nicholas Charles Mccarthy as a director on 16 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Philip Ronald Lamb as a director on 16 June 2015 | |
11 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
08 Jun 2015 | CERTNM |
Company name changed harwood topco LIMITED\certificate issued on 08/06/15
|
|
03 Jun 2015 | AP01 | Appointment of Mr Jeremy James Brade as a director on 2 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 2 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr James Douglas Agnew as a director on 2 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 6 Stratton Street London W1J 8LD on 2 June 2015 | |
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|