Advanced company searchLink opens in new window

SCUNTHORPE GOLF CLUB LIMITED(THE)

Company number 00311036

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 Nov 2018 TM01 Termination of appointment of John Morris Lockwood as a director on 1 April 2018
01 Nov 2018 TM01 Termination of appointment of John Burnham as a director on 1 September 2018
01 Nov 2018 TM01 Termination of appointment of Nigel Hollingworth as a director on 1 December 2017
07 Aug 2018 TM01 Termination of appointment of Christopher Scott as a director on 5 August 2018
25 May 2018 AA Total exemption full accounts made up to 30 September 2017
21 Dec 2017 PSC07 Cessation of Granville Thomas Jude as a person with significant control on 9 December 2016
21 Dec 2017 PSC07 Cessation of Harold Irvin as a person with significant control on 9 December 2016
21 Dec 2017 PSC01 Notification of John Bacon as a person with significant control on 9 December 2016
21 Dec 2017 PSC01 Notification of Nigel Hollingworth as a person with significant control on 9 December 2016
06 Dec 2017 CS01 Confirmation statement made on 30 September 2017 with updates
10 Oct 2017 CH01 Director's details changed for Mr John Foster Thompson on 30 September 2017
10 Oct 2017 CH03 Secretary's details changed for Mister John Foster Thompson on 30 September 2017
10 Oct 2017 CH01 Director's details changed for John Burnham on 30 September 2017
22 May 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Feb 2017 AP01 Appointment of Mr Nigel Hollingworth as a director on 9 December 2016
28 Feb 2017 AP01 Appointment of Mr John Bacon as a director on 9 December 2016
28 Feb 2017 TM01 Termination of appointment of Harold Irvin as a director on 9 December 2016
28 Feb 2017 TM01 Termination of appointment of Granville Thomas Jude as a director on 9 December 2016
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4,893
22 Dec 2014 AP01 Appointment of Mrs Yvonne Pauline Cook as a director on 12 December 2014
19 Dec 2014 TM01 Termination of appointment of Paul James Horner as a director on 12 December 2014