AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address Stoneacre Omega Boulevard Thorne Doncaster DN8 5TX. Change occurred at an unknown date. Company's previous address: 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Stoneacre Omega Boulevard Capital Park Thorne South Yorkshire DN8 5TX.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
CERTNM |
Company name changed mid yorkshire golf club LIMITEDcertificate issued on 18/04/17
filed on: 18th, April 2017
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 8, 2017
filed on: 8th, April 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Stoneacre Omega Boulevard Capital Park Thorne South Yorkshire DN8 5TX. Change occurred on November 22, 2016. Company's previous address: 31 Wellington Road Nantwich Cheshire CW5 7ED.
filed on: 22nd, November 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 13, 2013: 1.00 GBP
capital
|
|
CH03 |
On December 1, 2013 secretary's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 27th, July 2011
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed springhart LIMITEDcertificate issued on 07/03/11
filed on: 7th, March 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 6, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 7, 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 12th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 8th, August 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 8, 2008 - Annual return with full member list
filed on: 8th, January 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 20th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 20th, September 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 12, 2007 - Annual return with full member list
filed on: 12th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 12, 2007 - Annual return with full member list
filed on: 12th, January 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On December 20, 2006 Director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 20, 2006 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 20, 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 20, 2006 Secretary resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 20, 2006 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 20, 2006 New director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 20, 2006 New director appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 20, 2006 Director resigned
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/05 from: 788-790 finchley road london NW11 7TJ
filed on: 20th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/05 from: 788-790 finchley road london NW11 7TJ
filed on: 20th, December 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(16 pages)
|