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)
05 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4,893
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 June 2014
  • GBP 4,893
06 Mar 2014 AP01 Appointment of Mr John Morris Lockwood as a director
06 Mar 2014 AP01 Appointment of Mr John Morris Lockwood as a director
07 Jan 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,878
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 4,878
04 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 TM01 Termination of appointment of Andrew Taylor as a director
30 Jan 2013 AP01 Appointment of Peter Vessey as a director
16 Jan 2013 TM01 Termination of appointment of Gordon Cairns as a director
22 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
21 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
23 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
14 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
10 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
09 May 2009 288a Director appointed andrew james taylor
18 Dec 2008 288b Appointment terminated director john corlass
18 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008