- Company Overview for CHILTERN FOREST GOLF CLUB LIMITED (02654793)
- Filing history for CHILTERN FOREST GOLF CLUB LIMITED (02654793)
- People for CHILTERN FOREST GOLF CLUB LIMITED (02654793)
- Charges for CHILTERN FOREST GOLF CLUB LIMITED (02654793)
- More for CHILTERN FOREST GOLF CLUB LIMITED (02654793)
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) |
---|---|---|---|
01 Feb 2021 | TM01 | Termination of appointment of Trevor Henry Dawe as a director on 1 February 2021 | |
01 Feb 2021 | TM02 | Termination of appointment of Trevor Dawe as a secretary on 1 February 2021 | |
01 Feb 2021 | AP03 | Appointment of Mr Brian Donnelly as a secretary on 1 February 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
08 Oct 2020 | CH01 | Director's details changed for Mr Brian John Donnelly on 8 October 2020 | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
09 Oct 2019 | CH01 | Director's details changed for Mr Claus Mathiesen on 9 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Brian John Donnelly on 9 October 2019 | |
28 Aug 2019 | CH01 | Director's details changed for Mr Dennis Hackling on 28 August 2019 | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | TM02 | Termination of appointment of Peter Gilbert Henry Hill as a secretary on 1 May 2010 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
25 May 2016 | AP03 | Appointment of Mr Trevor Dawe as a secretary on 1 February 2010 | |
10 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
20 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Mar 2015 | AP01 | Appointment of Brian John Donnelly as a director on 28 January 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Thomas Wright as a director on 28 January 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
14 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 |