Advanced company searchLink opens in new window

BRITISH ENSIGN GOLF LTD.

Company number 05131897

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 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 167.3
05 Dec 2015 MR01 Registration of charge 051318970002, created on 27 November 2015
23 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 167.3
04 Jun 2015 CH01 Director's details changed for Mr Peter Gordon Blacker on 20 April 2015
27 Apr 2015 TM01 Termination of appointment of Charles Michael Parker as a director on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG to Slinfold Golf and Country Club Stane Street Slinfold Horsham West Sussex RH13 0RE on 27 April 2015
31 Mar 2015 MISC Section 519
08 Aug 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
09 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 167.3
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from First Floor 20 Berkeley Square London W1J 6LH on 25 January 2013
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
09 Jul 2012 TM01 Termination of appointment of Graeme Cresswell as a director
09 Jul 2012 TM02 Termination of appointment of Graeme Cresswell as a secretary
22 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Charles Michael Parker on 1 January 2012
22 May 2012 CH01 Director's details changed for Mr Peter Gordon Blacker on 1 January 2012
08 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
09 Sep 2010 AA Group of companies' accounts made up to 31 December 2009