Advanced company searchLink opens in new window

FOREMOST GOLF LIMITED

Company number 01857845

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)
20 Aug 1998 288b Director resigned
18 Jun 1998 88(2)R Ad 09/06/98--------- £ si 75@10=750 £ ic 24270/25020
02 Apr 1998 363a Return made up to 19/03/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/03/98; full list of members
17 Mar 1998 AA Full accounts made up to 31 December 1997
12 Mar 1998 88(2)R Ad 03/03/98--------- £ si 225@10=2250 £ ic 22020/24270
10 Apr 1997 363a Return made up to 19/03/97; full list of members
10 Apr 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
20 Mar 1997 AA Accounts for a small company made up to 31 December 1996
11 Mar 1997 88(2)R Ad 04/03/97--------- £ si 25@10=250 £ ic 17945/18195
03 Mar 1997 88(2)R Ad 04/02/97--------- £ si 425@1=425 £ ic 17520/17945
03 Mar 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
03 Mar 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Apr 1996 363x Return made up to 19/03/96; full list of members
31 Mar 1996 288 Director's particulars changed
31 Mar 1996 288 Director's particulars changed
13 Mar 1996 AA Accounts for a small company made up to 31 December 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 December 1995
06 Mar 1996 88(2)R Ad 20/02/96--------- £ si 175@10=1750 £ ic 15770/17520
06 Mar 1996 287 Registered office changed on 06/03/96 from: 9 dean street marlow bucks SL7 3AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/03/96 from: 9 dean street marlow bucks SL7 3AA
12 Feb 1996 395 Particulars of mortgage/charge
02 May 1995 403a Declaration of satisfaction of mortgage/charge
23 Apr 1995 88(2)R Ad 18/04/95--------- £ si 25@10=250 £ ic 15520/15770
30 Mar 1995 363x Return made up to 19/03/95; full list of members
27 Mar 1995 288 New director appointed
27 Mar 1995 288 Director resigned
14 Mar 1995 AA Accounts for a small company made up to 31 December 1994