- Company Overview for BNSGC 2016 LIMITED (10173233)
- Filing history for BNSGC 2016 LIMITED (10173233)
- People for BNSGC 2016 LIMITED (10173233)
- More for BNSGC 2016 LIMITED (10173233)
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 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from The Blackpool North Shore Golf Club Limited Devonshire Road Blackpool Lancashire FY2 0rd to Club House Devonshire Road Blackpool North Shore FY2 0rd on 20 February 2019 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
03 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Feb 2018 | PSC01 | Notification of David Brennand as a person with significant control on 30 January 2018 | |
04 Feb 2018 | PSC01 | Notification of Jonathan Paul Collis as a person with significant control on 30 January 2018 | |
04 Feb 2018 | PSC01 | Notification of Brian David Livesey as a person with significant control on 30 January 2018 | |
04 Feb 2018 | AP01 | Appointment of Mr David Brennand as a director on 30 January 2018 | |
04 Feb 2018 | AP01 | Appointment of Mr Jonathan Paul Collis as a director on 30 January 2018 | |
04 Feb 2018 | TM01 | Termination of appointment of James Samuel Mcilwrath as a director on 30 January 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
10 May 2016 | NEWINC |
Incorporation
|