LAMBOURNE GOLF CLUB HOLDINGS LTD.

04799723
WINDSOR HOUSE VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
09 Dec 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2017 accounts Annual Accounts 5 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
10 Dec 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 13 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
20 Nov 2014 officers Appointment of director (Mrs Christine Anne Higgins) 2 Buy now
29 Oct 2014 accounts Annual Accounts 13 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jul 2014 officers Termination of appointment of director (Anthony Walters) 1 Buy now
27 Dec 2013 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 12 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
12 Oct 2012 accounts Annual Accounts 13 Buy now
08 May 2012 officers Termination of appointment of director (John Steven) 1 Buy now
07 Dec 2011 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 11 Buy now
29 Dec 2010 annual-return Annual Return 6 Buy now
17 Nov 2010 accounts Annual Accounts 10 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Richard Allan Webb) 2 Buy now
08 Dec 2009 officers Change of particulars for director (Mr Anthony James Walters) 2 Buy now
25 Nov 2009 accounts Annual Accounts 10 Buy now
08 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
08 Dec 2008 address Location of register of members 1 Buy now
08 Oct 2008 accounts Annual Accounts 10 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
11 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
17 Oct 2007 accounts Annual Accounts 12 Buy now
25 Jun 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
15 Sep 2006 accounts Annual Accounts 12 Buy now
21 Jun 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
21 Jun 2006 officers Director's particulars changed 1 Buy now
27 Sep 2005 accounts Annual Accounts 11 Buy now
13 Jul 2005 annual-return Return made up to 16/06/05; full list of members 3 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: 8 sheet street windsor berkshire 1 Buy now
22 Oct 2004 accounts Annual Accounts 11 Buy now
23 Jun 2004 annual-return Return made up to 16/06/04; full list of members 8 Buy now
27 Mar 2004 capital Ad 20/03/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
15 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2003 officers New secretary appointed 2 Buy now
16 Sep 2003 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
18 Aug 2003 address Registered office changed on 18/08/03 from: alston hall holbeton plymouth devon PL8 1HN 1 Buy now
14 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
14 Aug 2003 officers Secretary resigned 1 Buy now
14 Aug 2003 officers New director appointed 2 Buy now
16 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
16 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Jul 2003 officers Secretary resigned 1 Buy now
08 Jul 2003 address Registered office changed on 08/07/03 from: pembroke house 7 brunswick square, bristol BS2 8PE 1 Buy now
01 Jul 2003 officers Director resigned 1 Buy now
01 Jul 2003 officers Secretary resigned 1 Buy now
01 Jul 2003 officers New director appointed 3 Buy now
01 Jul 2003 officers New secretary appointed 2 Buy now
23 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2003 incorporation Incorporation Company 17 Buy now