Advanced company searchLink opens in new window

NORTHOLT GOLF CLUB LIMITED

Company number 03154982

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)
15 May 2003 363s Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
27 Mar 2003 395 Particulars of mortgage/charge
17 Oct 2002 403a Declaration of satisfaction of mortgage/charge
04 Sep 2002 AA Total exemption small company accounts made up to 30 April 2001
02 Aug 2002 395 Particulars of mortgage/charge
20 Mar 2002 363s Return made up to 05/02/02; full list of members
04 Jan 2002 AA Total exemption small company accounts made up to 30 April 2000
13 Aug 2001 363s Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
05 Jul 2001 287 Registered office changed on 05/07/01 from: 61 burnham way ealing london W13 9YB
10 Feb 2000 363s Return made up to 05/02/00; full list of members
08 Feb 2000 AA Accounts for a small company made up to 30 April 1999
29 Mar 1999 363s Return made up to 05/02/99; no change of members
28 Sep 1998 AA Accounts for a small company made up to 30 April 1998
06 Feb 1998 363s Return made up to 05/02/98; no change of members
16 Jan 1998 AA Accounts for a small company made up to 30 April 1997
21 Mar 1997 363s Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
07 Mar 1997 88(2)R Ad 29/02/96--------- £ si 999@1=999 £ ic 1/1000
07 Mar 1997 225 Accounting reference date extended from 28/02/97 to 30/04/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 28/02/97 to 30/04/97
21 Aug 1996 395 Particulars of mortgage/charge
06 Jun 1996 CERTNM Company name changed fairdeal estates LIMITED\certificate issued on 07/06/96
27 Apr 1996 395 Particulars of mortgage/charge
07 Mar 1996 287 Registered office changed on 07/03/96 from: 46A syon lane osterley middlesex TW7 5NQ
07 Mar 1996 288 New director appointed
07 Mar 1996 288 New secretary appointed
07 Mar 1996 288 Director resigned