Advanced company searchLink opens in new window

KILWORTH SPRINGS GOLF CLUB LIMITED

Company number 03022891

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)
07 Oct 1998 AA Accounts for a small company made up to 30 April 1998
25 Feb 1998 363s Return made up to 16/02/98; no change of members
27 Aug 1997 AA Accounts for a small company made up to 30 April 1997
20 Mar 1997 363s Return made up to 16/02/97; no change of members
23 Oct 1996 AA Accounts for a small company made up to 30 April 1996
27 Feb 1996 363s Return made up to 16/02/96; full list of members
16 Oct 1995 224 Accounting reference date notified as 30/04
27 Jun 1995 287 Registered office changed on 27/06/95 from: 37,butt lane husbands bosworth lutterworth leicestershire LE17 6LN
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 27/06/95 from: 37,butt lane husbands bosworth lutterworth leicestershire LE17 6LN
22 May 1995 MEM/ARTS Memorandum and Articles of Association
22 May 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
22 May 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 May 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 May 1995 395 Particulars of mortgage/charge
15 May 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
15 May 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 May 1995 88(2)R Ad 10/05/95--------- £ si 467999@1=467999 £ ic 1/468000
12 May 1995 123 £ nc 1000/468000 10/05/95
12 May 1995 287 Registered office changed on 12/05/95 from: 3 victoria street northampton NN1 3NR
27 Apr 1995 CERTNM Company name changed kelsaw LIMITED\certificate issued on 28/04/95
16 Feb 1995 NEWINC Incorporation