Advanced company searchLink opens in new window

COSTESSEY PARK LIMITED

Company number 03395100

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,150,100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,150,100
27 May 2015 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB United Kingdom to Parklands the Street Costessey Norwich NR8 5AL
26 May 2015 AD01 Registered office address changed from Costessey Park Golf Club Parklands Old Costessey Norwich Norfolk NR8 5AL to Parklands the Street Costessey Norwich Norfolk NR8 5AL on 26 May 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,150,100
10 Jun 2014 AD04 Register(s) moved to registered office address
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
01 May 2013 CERTNM Company name changed costessey park golf course LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
28 Dec 2012 AA Full accounts made up to 31 March 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Feb 2012 AA Full accounts made up to 31 March 2011
28 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2012 MEM/ARTS Memorandum and Articles of Association
30 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of 1150000 shares of £1 approved 25/01/2012
25 Jan 2012 AD01 Registered office address changed from 5-7 Francis Way Bowthorpe Employment Norwich NR5 9JA on 25 January 2012
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 1,150,100
24 Jan 2012 AP03 Appointment of Carole Ann Rowe as a secretary
24 Jan 2012 TM01 Termination of appointment of Trevor Whiting as a director
24 Jan 2012 TM01 Termination of appointment of Christopher Rowe as a director
24 Jan 2012 TM01 Termination of appointment of Damian Breeze as a director
24 Jan 2012 TM02 Termination of appointment of Lawrence Rowe as a secretary