Advanced company searchLink opens in new window

RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE)

Company number 00101449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,004
11 Nov 2015 TM01 Termination of appointment of John Stuart Fraser as a director on 10 November 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,004
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,004
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Christopher David Golland on 10 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Gregory John Whiting on 10 February 2012
14 Feb 2012 CH01 Director's details changed for Doctor John Stuart Fraser on 10 February 2012
14 Feb 2012 CH01 Director's details changed for Penelope Elizabeth Carter on 10 February 2012
03 Jun 2011 AD01 Registered office address changed from Haydn House, 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
06 Aug 2010 AP03 Appointment of William Crook Dunn as a secretary
06 Aug 2010 TM02 Termination of appointment of Leslie Wake as a secretary
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Doctor John Stuart Fraser on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Penelope Elizabeth Carter on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Gregory John Whiting on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Christopher David Golland on 18 February 2010