Advanced company searchLink opens in new window

TONY VALENTINE GOLF CENTRE LIMITED

Company number 05125294

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)
03 May 2016 RESOLUTIONS Resolutions
  • RES14 ‐ £98 30/03/2016
  • RES10 ‐ Resolution of allotment of securities
03 May 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
28 Apr 2016 CC04 Statement of company's objects
28 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 Jun 2015 AD04 Register(s) moved to registered office address Unit 5 Barnfield Road Great Western Trade Park Bruce Street Bridges Great Western Way Swindon Wiltshire SN2 2DJ
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
05 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
22 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
01 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Jun 2012 AD02 Register inspection address has been changed
01 Jun 2012 AD01 Registered office address changed from 78 Westpoint Queens Road Clifton Bristol BS8 1QU United Kingdom on 1 June 2012
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2012 AD01 Registered office address changed from Rsm Bentley Jennison Third Floor Howard House Queens Avenue Bristol BS8 1QT on 3 January 2012
24 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Elaine Anne Valentine on 11 May 2010
16 Jun 2010 CH01 Director's details changed for Anthony Brian Edward Valentine on 11 May 2010
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009