Advanced company searchLink opens in new window

COOKRIDGE HALL COUNTRY CLUB LIMITED

Company number 05643071

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)
15 Oct 2009 AP01 Appointment of Richard Lawrence Segal as a director
16 Sep 2009 363a Return made up to 31/08/09; full list of members
23 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
13 Jul 2009 AA Accounts made up to 31 December 2008
03 Jul 2009 288b Appointment Terminated Director glenn timms
26 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
02 Apr 2009 363a Return made up to 30/11/08; full list of members
13 Jan 2009 288a Director appointed david jon leatherbarrow
12 Jan 2009 288b Appointment Terminated Director stephen charlton
15 Jul 2008 288a Secretary appointed eugene patrick scales
14 Jul 2008 288b Appointment Terminated Secretary roger tyson
03 Jul 2008 AA Accounts made up to 31 December 2007
06 May 2008 288b Appointment Terminated Director andrew hall
02 Apr 2008 288a Director appointed jog dhody
19 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2008 288c Director's particulars changed
11 Dec 2007 363a Return made up to 30/11/07; full list of members
06 Dec 2007 288a New director appointed
02 Nov 2007 AA Accounts made up to 31 December 2006
05 Oct 2007 288b Director resigned
06 Sep 2007 288a New director appointed
06 Sep 2007 288b Director resigned
09 Aug 2007 MA Memorandum and Articles of Association
09 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2007 288b Director resigned