AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2023/03/30100.00 GBP
filed on: 11th, January 2024
| capital
|
Free Download
(6 pages)
|
TM01 |
2023/10/21 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/22.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
SH01 |
1800100.00 GBP is the capital in company's statement on 2022/11/01
filed on: 6th, November 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
2022/04/29 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 17th, February 2022
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, February 2022
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/04.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, April 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
2019/07/26 - the day director's appointment was terminated
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, July 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, May 2018
| accounts
|
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/03/29
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/03/30
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
2016/06/08 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/16. New Address: The Rayleigh Club Hullbridge Road Rayleigh Essex SS6 9QS. Previous address: Panacea House Hullbridge Road Rayleigh Essex SS6 9QS England
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/07. New Address: Panacea House Hullbridge Road Rayleigh Essex SS6 9QS. Previous address: 21 New Street London EC2M 4HR
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/01/01 - the day secretary's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/22 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/22 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, November 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/09/15.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083705100004, created on 2014/08/21
filed on: 23rd, August 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 083705100005, created on 2014/08/21
filed on: 23rd, August 2014
| mortgage
|
Free Download
(12 pages)
|
TM01 |
2014/07/04 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/04 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083705100003
filed on: 18th, March 2014
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2014/01/22 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/23
capital
|
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/19.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/19.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/19.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/23 from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/07/16
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 3rd, April 2013
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, March 2013
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed aureus golf LIMITEDcertificate issued on 28/02/13
filed on: 28th, February 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2013
| incorporation
|
Free Download
(36 pages)
|