Advanced company searchLink opens in new window

THE CHASE GOLF CLUB LIMITED

Company number 04594350

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)
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 Jan 2016 CH01 Director's details changed for Hariet Rosemary Simmons on 30 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
06 Jan 2015 TM01 Termination of appointment of Bryan Jonathan Davies as a director on 1 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Apr 2011 AP01 Appointment of Bryan Davies as a director
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Apr 2010 AA Full accounts made up to 30 June 2009
02 Mar 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
06 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jul 2009 288b Appointment terminated director stephen lewis
13 Jul 2009 288b Appointment terminated secretary gwyn hicks
13 Jul 2009 288a Director and secretary appointed hariet rosemary simmons
13 Jul 2009 288a Director appointed lesley ann simmons
11 Jul 2009 287 Registered office changed on 11/07/2009 from blue mountain golf centre wood lane binfield bracknell berkshire RG42 4EX