Advanced company searchLink opens in new window

GOLFERS VIEW (FINCHLEY) LIMITED

Company number 05559056

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)
16 Feb 2018 TM01 Termination of appointment of Shirin Razavian as a director on 14 February 2018
20 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Jun 2017 TM01 Termination of appointment of Joseph Anthony Bacarese-Hamilton as a director on 26 June 2017
23 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
05 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 9
20 Jul 2015 CH01 Director's details changed for Mr Stuart Granville Rider on 20 July 2015
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Jun 2015 TM01 Termination of appointment of Andrew Johnston Duncan as a director on 22 June 2015
22 Jun 2015 AP01 Appointment of Mr Joseph Anthony Bacarese-Hamilton as a director on 22 June 2015
24 Mar 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015
10 Dec 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 9
04 Dec 2014 CH01 Director's details changed for Andrew Johnston Duncan on 4 December 2014
04 Dec 2014 CH03 Secretary's details changed for Mr Ali Oftadeh on 4 December 2014
04 Dec 2014 CH01 Director's details changed for Ms Shirin Razavian on 4 December 2014
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 9
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Jun 2013 TM02 Termination of appointment of Peter Nolan as a secretary
18 Jun 2013 AP03 Appointment of Mr Ali Oftadeh as a secretary
05 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mr Stuart Granville Rider as a director
28 Aug 2012 AP01 Appointment of Mr Ali Oftadeh as a director
20 Aug 2012 AD01 Registered office address changed from C/O Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS United Kingdom on 20 August 2012