Advanced company searchLink opens in new window

BARLBOROUGH LINKS GOLF AND LEISURE LIMITED

Company number 10194005

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 Apr 2024 PSC02 Notification of Carnall Holdings Limited as a person with significant control on 1 April 2024
15 Apr 2024 PSC07 Cessation of Andrew John Carnall as a person with significant control on 1 April 2024
15 Feb 2024 AA Micro company accounts made up to 31 May 2023
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 TM01 Termination of appointment of Julie Ann Wildbore as a director on 30 September 2023
02 Oct 2023 TM01 Termination of appointment of Alan Wildbore as a director on 30 September 2023
02 Oct 2023 PSC07 Cessation of Alan Wildbore as a person with significant control on 30 September 2023
23 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
12 Jan 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 May 2021
24 May 2021 AA Micro company accounts made up to 31 May 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
28 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
25 Nov 2020 CH01 Director's details changed for Mr Alan Wildbore on 20 October 2019
25 Nov 2020 CH01 Director's details changed for Mrs Frances Pamela Carnall on 20 October 2019
25 Nov 2020 CH01 Director's details changed for Mr Andrew John Carnall on 20 October 2019
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from , 16 Victoria Way Royal Scot Road, Pride Park, Derby, Derbyshire, DE24 8AN, United Kingdom to Derwent View Stores Road Derby DE21 4BD on 28 October 2019
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Nov 2018 CH01 Director's details changed for Miss Frances Pamela Lilly on 16 March 2018
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates