(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th September 2019 to 31st January 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 069112880005 in full
filed on: 8th, June 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069112880008, created on 11th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 069112880007, created on 11th April 2018
filed on: 25th, April 2018
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 20th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 069112880004 in full
filed on: 11th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069112880003 in full
filed on: 11th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069112880006, created on 23rd March 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 069112880005, created on 3rd March 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069112880003, created on 21st September 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 069112880004, created on 21st September 2016
filed on: 12th, October 2016
| mortgage
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 069112880001 in full
filed on: 1st, October 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 069112880002 in full
filed on: 1st, October 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th December 2014: 24000.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069112880001, created on 18th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 069112880002, created on 18th September 2014
filed on: 8th, October 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 20th May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Parkway Southgate London N14 6QU on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lamerwood golf club LIMITEDcertificate issued on 13/12/12
filed on: 13th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 27th November 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 13th, December 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st May 2010 to 30th September 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th May 2010 with full list of members
filed on: 7th, June 2010
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 09/06/2009 from 22 parkway southgate london N14 6QU
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 6th June 2009 Secretary appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 6th June 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(12 pages)
|