- Company Overview for KENWICK PARK GOLF CLUB LIMITED (02600768)
- Filing history for KENWICK PARK GOLF CLUB LIMITED (02600768)
- People for KENWICK PARK GOLF CLUB LIMITED (02600768)
- Charges for KENWICK PARK GOLF CLUB LIMITED (02600768)
- More for KENWICK PARK GOLF CLUB LIMITED (02600768)
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) |
---|---|---|---|
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
15 Jan 2020 | CH01 | Director's details changed for Tracey Stobart on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Jennifer Anne Baxter on 15 January 2020 | |
13 Jan 2020 | AP03 | Appointment of Christopher Phillip Hunt as a secretary on 27 November 2019 | |
10 Jan 2020 | TM02 | Termination of appointment of Clive Albert James as a secretary on 27 November 2019 | |
10 Jan 2020 | AP01 | Appointment of Christopher Phillip Hunt as a director on 16 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
14 May 2019 | AP01 | Appointment of Mr Nigel Charles Fearn as a director on 26 January 2018 | |
02 May 2019 | TM01 | Termination of appointment of Janette Stephenson as a director on 12 September 2018 | |
02 May 2019 | TM01 | Termination of appointment of Nicholas Peter Cudmore as a director on 7 November 2017 | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2016 | AP01 | Appointment of Tracey Stobart as a director on 19 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Clive Albert James on 1 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Jeffrey George Crowther as a director on 6 October 2015 | |
21 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2015 | CH01 | Director's details changed for Jeffrey George Crowther on 1 April 2015 | |
22 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |