CS01 |
Confirmation statement with no updates 2023/09/29
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Harwood Golf Club Roading Brook Road Harwood Bolton Lancashire BL2 4JQ England on 2023/09/30 to 24 24 Knights Close Atherton Manchester M46 0TE
filed on: 30th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, September 2023
| accounts
|
Free Download
(7 pages)
|
AP03 |
On 2023/07/01, company appointed a new person to the position of a secretary
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Widnes Masonic Hall Kingsway Widnes WA8 7QH England on 2023/05/25 to Harwood Golf Club Roading Brook Road Harwood Bolton Lancashire BL2 4JQ
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/09/01
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/09/29
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/01
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Pemberton Masonic Hall Chapel Street Pemberton Wigan Lancashire WN5 8JP England on 2022/05/10 to Widnes Masonic Hall Kingsway Widnes WA8 7QH
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/29
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/29
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2019/11/01
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/29
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/29
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 30th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/04/01
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/01
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/05/17 director's details were changed
filed on: 9th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/01/30 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/01
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/01
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY on 2015/12/15 to Pemberton Masonic Hall Chapel Street Pemberton Wigan Lancashire WN5 8JP
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/01
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/01
filed on: 11th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2013/09/30
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/01
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2012
| incorporation
|
Free Download
(21 pages)
|