Advanced company searchLink opens in new window

COLLINGTREE PARK GOLF COURSE LIMITED

Company number 02619851

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 2 November 2023
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 2 November 2022
24 Nov 2021 AD01 Registered office address changed from Collingtree Park Golf Club 90 Windingbrook Lane Northampton NN4 0XN England to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 November 2021
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-03
24 Nov 2021 LIQ01 Declaration of solvency
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
12 Oct 2020 CH01 Director's details changed for Mr Richard Kevin O'driscoll on 9 October 2020
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
17 Jun 2020 CH02 Director's details changed for Helicon (Directors) Limited on 10 June 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
22 Nov 2017 MR04 Satisfaction of charge 14 in full
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
18 Jul 2017 PSC02 Notification of Collingtree Park Holdings Limited as a person with significant control on 6 April 2016
02 Mar 2017 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 13 April 2016
16 Feb 2017 MR04 Satisfaction of charge 12 in full
16 Feb 2017 MR04 Satisfaction of charge 13 in full
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 500,000
15 Jul 2016 CH02 Director's details changed for Helicon (Directors) Limited on 11 June 2016