AP01 |
New director appointment on Friday 16th February 2024.
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Monday 5th June 2023.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Sunday 21st August 2022
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 4th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Machynys Golf Club Nicklaus Avenue Machynys Llanelli Carms SA15 2DG on Monday 20th April 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 19th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 19th April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 19th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 19th April 2012 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sunday 1st January 2012 secretary's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 19th April 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 19th April 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2010
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 24th April 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 9th May 2008
filed on: 9th, May 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 25th May 2007
filed on: 25th, May 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 25th May 2007
filed on: 25th, May 2007
| annual return
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Thursday 20th April 2006
filed on: 20th, April 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 20th April 2006
filed on: 20th, April 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 10th, March 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 10th, March 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Wednesday 27th April 2005
filed on: 27th, April 2005
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to Wednesday 27th April 2005
filed on: 27th, April 2005
| annual return
|
Free Download
(4 pages)
|
288a |
On Wednesday 20th October 2004 New director appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 20th October 2004 New director appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Thursday 13th May 2004. Value of each share 1 £, total number of shares: 399.
filed on: 27th, July 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Thursday 13th May 2004. Value of each share 1 £, total number of shares: 399.
filed on: 27th, July 2004
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed machynys golf & country club lim itedcertificate issued on 23/07/04
filed on: 23rd, July 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed machynys golf & country club lim itedcertificate issued on 23/07/04
filed on: 23rd, July 2004
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Thursday 13th May 2004. Value of each share 1 £, total number of shares: 200.
filed on: 26th, May 2004
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 199 shares on Thursday 13th May 2004. Value of each share 1 £, total number of shares: 200.
filed on: 26th, May 2004
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 21st, May 2004
| address
|
Free Download
(1 page)
|
288a |
On Friday 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 21st May 2004 Secretary resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On Friday 21st May 2004 Director resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On Friday 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 21st May 2004 New secretary appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 21st, May 2004
| address
|
Free Download
(1 page)
|
288b |
On Friday 21st May 2004 Secretary resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On Friday 21st May 2004 New director appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 21st May 2004 Director resigned
filed on: 21st, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On Friday 21st May 2004 New secretary appointed
filed on: 21st, May 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2004
| incorporation
|
Free Download
(18 pages)
|