(CS01) Confirmation statement with updates Thursday 26th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 32 Clarence Street Southend-on-Sea Essex SS1 1BD
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Friday 18th September 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Friday 18th September 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 26th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Saturday 31st August 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Studio on the Green Ballards Gore Go:Lf Club Gore Road Stambridge,Rochford Essex SS4 2DA England to Studio on the Green Ballards Gore Golf Club Gore Road Stambridge Rochford SS4 2DA on Monday 4th February 2019
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Studio on the Vgreen Ballards Gore Stambridge Rochford SS4 2DA England to Studio on the Green Ballards Gore Go:Lf Club Gore Road Stambridge,Rochford Essex SS4 2DA on Monday 12th November 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 47 Back Lane Rochford SS4 1AY England to Studio on the Vgreen Ballards Gore Stambridge Rochford SS4 2DA on Thursday 12th April 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Studio on the Green Ballards Gore Gore Road, Canewdon Rochford Essex SS4 2DA England to 47 Back Lane Rochford SS4 1AY on Friday 11th November 2016
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 47 Back Lane Rochford Essex SS4 1AY to Studio on the Green Ballards Gore Gore Road, Canewdon Rochford Essex SS4 2DA on Wednesday 30th March 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 26th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return made up to Sunday 26th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 26th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 28th October 2013
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th November 2012
filed on: 16th, November 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 30th November 2013. Originally it was Thursday 31st October 2013
filed on: 15th, November 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 13th November 2012.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th November 2012.
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th November 2012
filed on: 9th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th November 2012.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 9th November 2012 from 26 London Road Gillingham Kent ME8 6YX United Kingdom
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, October 2012
| incorporation
|
Free Download
(22 pages)
|