- Company Overview for CROWN GOLF GROUP LIMITED (04594353)
- Filing history for CROWN GOLF GROUP LIMITED (04594353)
- People for CROWN GOLF GROUP LIMITED (04594353)
- Charges for CROWN GOLF GROUP LIMITED (04594353)
- More for CROWN GOLF GROUP LIMITED (04594353)
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) |
---|---|---|---|
28 May 2015 | TM01 | Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 23 April 2015 | |
10 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
30 Apr 2014 | TM01 | Termination of appointment of Stephen Lewis as a director | |
24 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
08 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
03 Apr 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
05 Jan 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
04 Jan 2011 | CH03 | Secretary's details changed for Mr Gwyn Hicks on 4 January 2011 | |
21 Dec 2010 | AP01 | Appointment of Mr Jeffrey Robert Chapman as a director | |
22 Jul 2010 | AP01 | Appointment of Mr Christopher Scott Cunningham as a director | |
16 Jul 2010 | TM01 | Termination of appointment of Alison Watkins as a director | |
13 Jul 2010 | AD01 | Registered office address changed from Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX on 13 July 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Stephen Geoffrey Lewis on 20 January 2010 | |
12 Jan 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
23 Jul 2009 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 | |
19 Jun 2009 | 363a | Return made up to 31/12/08; full list of members; amend |