Advanced company searchLink opens in new window

KENWICK PARK GOLF CLUB LIMITED

Company number 02600768

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)
11 Jul 2014 AP01 Appointment of Mr Nicholas Cudmore as a director
05 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,600,000
04 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
23 May 2013 TM01 Termination of appointment of Edward Davidson as a director
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AUD Auditor's resignation
12 Dec 2012 AP01 Appointment of Mr Colin Thomas Burkitt as a director
12 Dec 2012 TM01 Termination of appointment of Richard Lavin as a director
05 Jul 2012 AA Accounts for a small company made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Mr Robert Leslie Houlton on 1 January 2012
30 May 2012 CH01 Director's details changed for Clive Albert James on 1 January 2012
30 May 2012 CH01 Director's details changed for Dr Richard John Lavin on 1 January 2012
30 May 2012 CH01 Director's details changed for Jennifer Anne Baxter on 1 January 2012
23 Apr 2012 CH01 Director's details changed for Mrs Janette Stephenson on 22 April 2012
26 Jan 2012 AP03 Appointment of Mr Clive Albert James as a secretary
20 Jan 2012 TM02 Termination of appointment of Michael Walker as a secretary
25 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2011 AA Accounts for a small company made up to 31 December 2010
09 Jun 2011 AP01 Appointment of Mrs Janette Stephenson as a director
09 Jun 2011 CH01 Director's details changed for Mr James Robert Cane on 31 May 2011
06 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
01 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders