Advanced company searchLink opens in new window

EATON GOLF CLUB LIMITED

Company number 02600035

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)
24 Mar 2017 AP01 Appointment of Mr Alan Hamilton Wood as a director on 20 March 2017
24 Mar 2017 TM01 Termination of appointment of Jonathan Hodgson Firth as a director on 20 March 2017
21 Feb 2017 AP01 Appointment of Mr Chris Barker as a director on 17 October 2016
28 Sep 2016 AA Accounts for a small company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,505
04 May 2016 TM01 Termination of appointment of John Melvyn Iles as a director on 21 March 2016
04 May 2016 AP01 Appointment of Dr Jennifer Russell as a director on 21 March 2016
04 May 2016 AP03 Appointment of Mr Andrew Ramsey as a secretary on 21 March 2016
02 May 2016 TM01 Termination of appointment of William Bowler as a director on 21 March 2016
02 May 2016 TM02 Termination of appointment of John Melvyn Iles as a secretary on 21 March 2016
02 May 2016 AP01 Appointment of Mr Jack Lever as a director on 21 March 2016
28 Apr 2015 AP01 Appointment of Mr James Gerald Frederick Grant as a director on 23 March 2015
28 Apr 2015 TM01 Termination of appointment of Margaret Susan Seys Llewellyn as a director on 23 March 2015
27 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,505
27 Apr 2015 AP01 Appointment of Mr Andrew James Ramsey as a director on 23 March 2015
27 Apr 2015 TM01 Termination of appointment of William David Robinson as a director on 23 March 2015
27 Apr 2015 AP01 Appointment of Mr Roy Arthur Claxton as a director on 23 March 2015
27 Apr 2015 TM01 Termination of appointment of Stuart William Robinson as a director on 23 March 2015
27 Apr 2015 AP01 Appointment of Mr Ramsay Lamont as a director on 23 March 2015
27 Apr 2015 TM01 Termination of appointment of James Gerald Frederick Grant as a director on 23 March 2015
12 Apr 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2014 AP03 Appointment of Mr John Melvyn Iles as a secretary
15 May 2014 TM02 Termination of appointment of Jonathan Firth as a secretary
11 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1,505
24 Apr 2014 AA Accounts for a small company made up to 31 December 2013