(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd April 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 1st, April 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 1st, April 2019
| mortgage
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 12th December 2018
filed on: 12th, December 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 11th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 11th December 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 20th August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080181610003, created on Tuesday 31st July 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on Saturday 4th November 2017
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Sunday 31st July 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 28th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Friday 31st July 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to Thursday 31st July 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 12th April 2013.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th April 2013.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 21st June 2012 director's details were changed
filed on: 28th, June 2012
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 28th June 2012 from One Fleet Place London EC4M 7WS
filed on: 28th, June 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on Tuesday 12th June 2012
filed on: 18th, June 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on Tuesday 12th June 2012
filed on: 18th, June 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st July 2013. Originally it was Tuesday 30th April 2013
filed on: 14th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 6th June 2012.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beverley golf centre LIMITEDcertificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 11th May 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th May 2012.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 10th May 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed snrdco 3078 LIMITEDcertificate issued on 19/04/12
filed on: 19th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 5th April 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, April 2012
| incorporation
|
Free Download
(49 pages)
|