TEN66 GOLF CLUB LIMITED

04601513
6-8 FREEMAN STREET GRIMSBY ENGLAND DN32 7AA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Jan 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Nov 2017 officers Change of particulars for director (Andrew Charles Bridgman Giddins) 2 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 officers Termination of appointment of secretary (Jane Parsons) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 accounts Annual Accounts 4 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
15 Nov 2015 accounts Annual Accounts 4 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
21 Aug 2014 accounts Annual Accounts 4 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
01 Dec 2011 annual-return Annual Return 4 Buy now
17 Nov 2011 accounts Annual Accounts 3 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 accounts Annual Accounts 4 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
08 Sep 2009 accounts Annual Accounts 4 Buy now
03 Dec 2008 annual-return Return made up to 26/11/08; full list of members 5 Buy now
03 Oct 2008 accounts Annual Accounts 4 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from friston house dittons business park polegate east sussex BN26 6HY 1 Buy now
28 Feb 2008 annual-return Return made up to 26/11/07; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 6 Buy now
02 Jan 2007 officers New secretary appointed 2 Buy now
02 Jan 2007 officers Secretary resigned 1 Buy now
02 Jan 2007 accounts Annual Accounts 5 Buy now
20 Dec 2006 annual-return Return made up to 26/11/06; full list of members 2 Buy now
19 Dec 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: eric timms, office 4 3 courtlands road eastbourne east sussex BN22 8TR 1 Buy now
25 Jul 2006 accounts Accounting reference date extended from 30/11/05 to 28/02/06 1 Buy now
15 Dec 2005 annual-return Return made up to 26/11/05; full list of members 2 Buy now
13 Sep 2005 accounts Annual Accounts 2 Buy now
10 Aug 2005 officers Director's particulars changed 1 Buy now
10 Aug 2005 officers Secretary's particulars changed 1 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: 18A gildredge road eastbourne east sussex BN21 4RL 1 Buy now
01 Mar 2005 address Registered office changed on 01/03/05 from: c/o hastings golf club battle road st leonards on sea hastings west sussex TN37 7BP 1 Buy now
01 Mar 2005 officers New director appointed 1 Buy now
01 Mar 2005 officers New secretary appointed 1 Buy now
01 Mar 2005 officers Director resigned 1 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers Director resigned 1 Buy now
21 Feb 2005 address Registered office changed on 21/02/05 from: 30 christchurch road bournemouth BH1 3PD 1 Buy now
21 Feb 2005 officers New secretary appointed 2 Buy now
21 Feb 2005 officers Secretary resigned 1 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
02 Dec 2004 annual-return Return made up to 26/11/04; full list of members 6 Buy now
16 Jun 2004 accounts Annual Accounts 1 Buy now
12 Jan 2004 annual-return Return made up to 26/11/03; full list of members 6 Buy now
03 Dec 2003 officers Director resigned 1 Buy now
03 Dec 2003 officers Secretary resigned 1 Buy now
03 Dec 2003 officers New secretary appointed 1 Buy now
03 Dec 2003 officers New director appointed 2 Buy now
24 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Nov 2002 officers Secretary resigned 1 Buy now
26 Nov 2002 incorporation Incorporation Company 17 Buy now