Advanced company searchLink opens in new window

DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED

Company number 00612872

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)
12 May 2016 TM01 Termination of appointment of Howard Alan Kay as a director on 29 November 2015
12 May 2016 TM01 Termination of appointment of Sunil Ruia as a director on 29 November 2015
12 May 2016 TM01 Termination of appointment of Susan Brody as a director on 29 November 2015
12 May 2016 AP01 Appointment of Susan Jane Sugarman as a director on 29 November 2015
12 May 2016 AP01 Appointment of David Michael Shalom as a director on 29 November 2015
25 Aug 2015 AA Accounts for a small company made up to 31 December 2014
24 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 April 2015
06 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 4.47
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
04 Jun 2015 AP01 Appointment of Susan Brody as a director on 7 December 2014
04 Jun 2015 AP01 Appointment of Leslie Jonathan Swerling as a director on 23 June 2014
19 May 2015 MR04 Satisfaction of charge 2 in full
19 May 2015 MR04 Satisfaction of charge 3 in full
06 May 2015 TM01 Termination of appointment of Susan Jill Wrigley as a director on 7 December 2014
06 May 2015 TM01 Termination of appointment of Leslie Kay as a director on 23 June 2014
06 May 2015 TM01 Termination of appointment of Barbara Susan Cowen as a director on 7 December 2014
03 Nov 2014 MR01 Registration of charge 006128720005, created on 31 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
31 Oct 2014 MR01 Registration of charge 006128720004, created on 31 October 2014
14 Aug 2014 AA Accounts for a small company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 4.55
23 May 2014 AP03 Appointment of Steven Forster as a secretary
23 May 2014 CH01 Director's details changed for Mr Philip Weisberg on 20 April 2014
23 May 2014 CH01 Director's details changed for Michael Anthony Smith on 20 April 2014
23 May 2014 CH01 Director's details changed for Mr Michael Ernest Sciama on 20 April 2014
23 May 2014 CH01 Director's details changed for Andrew Martin Sciama on 20 April 2014
23 May 2014 CH01 Director's details changed for Brian Rodden on 20 April 2014