Advanced company searchLink opens in new window

WESTON PARK GOLF CLUB LIMITED

Company number 03254087

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)
01 Oct 2001 363s Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 Jan 2001 AA Full accounts made up to 31 March 2000
17 Oct 2000 363s Return made up to 24/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2000 AA Full accounts made up to 31 March 1999
30 Sep 1999 363s Return made up to 24/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Feb 1999 AA Full accounts made up to 31 March 1998
26 Oct 1998 363s Return made up to 24/09/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/09/98; no change of members
25 Jul 1998 AA Full accounts made up to 30 November 1997
21 Jan 1998 225 Accounting reference date shortened from 30/11/98 to 31/03/98
26 Oct 1997 363s Return made up to 24/09/97; full list of members
14 Jul 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
14 Jul 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Jul 1997 288a New director appointed
14 Jul 1997 123 £ nc 100/9900100 24/06/97
10 Jul 1997 CERTNM Company name changed the lost world LIMITED\certificate issued on 11/07/97
07 Jul 1997 288a New director appointed
15 Apr 1997 287 Registered office changed on 15/04/97 from: weston park weston longville lenwade norwich NR9 5JW
03 Apr 1997 225(1) Accounting reference date extended from 30/09 to 30/11
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/09 to 30/11
05 Nov 1996 288a New director appointed
16 Oct 1996 288b Director resigned
16 Oct 1996 288b Secretary resigned;director resigned
16 Oct 1996 288a New director appointed
16 Oct 1996 288a New secretary appointed
16 Oct 1996 287 Registered office changed on 16/10/96 from: crwys house, 33 crwys road cardiff CF2 4YF
24 Sep 1996 NEWINC Incorporation