Advanced company searchLink opens in new window

NORTH WORCESTERSHIRE GOLF CLUB LIMITED(THE)

Company number 00115951

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)
21 Jul 2016 AP01 Appointment of Mr Anthony Joseph Peter Linehan as a director on 23 June 2016
21 Jul 2016 AP01 Appointment of Mr Brian Mckeever as a director on 23 June 2016
21 Jul 2016 AP01 Appointment of Mr Malcolm O'dowd as a director on 23 June 2016
15 Jul 2016 AA Accounts for a small company made up to 31 December 2015
12 Jul 2016 TM02 Termination of appointment of Richard Alfred, John Williams as a secretary on 23 June 2016
11 Jul 2016 TM01 Termination of appointment of Richard Alfred John Williams as a director on 23 June 2016
11 Jul 2016 TM01 Termination of appointment of Keith Peplow as a director on 23 June 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2016 AR01 Annual return made up to 14 April 2016. List of shareholders has changed
Statement of capital on 2016-06-05
  • GBP 386
17 May 2016 TM01 Termination of appointment of Darren Spencer Bright as a director on 29 March 2016
17 May 2016 AD01 Registered office address changed from , Golf Club, Frankley Beeches Road, Northfield, Worcs, B31 5LP to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA on 17 May 2016
15 Jun 2015 AR01 Annual return made up to 14 April 2015 with bulk list of shareholders
Statement of capital on 2015-06-15
  • GBP 386
09 Jun 2015 AD03 Register(s) moved to registered inspection location Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
26 May 2015 AA Accounts for a small company made up to 31 December 2014
26 May 2015 AD02 Register inspection address has been changed to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
15 Oct 2014 SH02 Sub-division of shares on 23 July 2014
30 Sep 2014 CC04 Statement of company's objects
30 Sep 2014 MA Memorandum and Articles of Association
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AP01 Appointment of Mr Darren Spencer Bright as a director
28 Jul 2014 AP01 Appointment of Mr Darren Spencer Bright as a director on 17 July 2014
24 Jul 2014 TM01 Termination of appointment of Raymond Willey as a director on 17 July 2014
05 Jun 2014 MEM/ARTS Memorandum and Articles of Association
16 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 391