HOME COUNTIES GOLF & LEISURE LIMITED

04993902
THE FIRS LEVENS GREEN OLD HALL GREEN WARE SG11 1HD

Documents

Documents
Date Category Description Pages
25 Aug 2024 resolution Resolution 3 Buy now
25 Jul 2024 accounts Annual Accounts 5 Buy now
08 Jul 2024 officers Change of particulars for director (Mrs Anne Dorothea Lloyd-Skinner) 2 Buy now
08 Jul 2024 officers Change of particulars for director (Mr Andrew Douglas Lloyd-Skinner) 2 Buy now
08 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 5 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 5 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Oct 2021 officers Change of particulars for director (Mrs Anne Dorothea Lloyd-Skinner) 2 Buy now
06 Oct 2021 officers Change of particulars for director (Mr Andrew Douglas Lloyd-Skinner) 2 Buy now
06 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2021 accounts Annual Accounts 5 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 5 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
22 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 5 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
28 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 7 Buy now
20 Sep 2016 officers Appointment of director (Mrs Anne Dorothea Lloyd-Skinner) 2 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2016 accounts Annual Accounts 8 Buy now
09 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2016 capital Return of Allotment of shares 3 Buy now
07 Jan 2016 annual-return Annual Return 5 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 7 Buy now
24 Jan 2014 annual-return Annual Return 5 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 accounts Annual Accounts 7 Buy now
28 Jan 2012 annual-return Annual Return 5 Buy now
28 Jan 2012 officers Change of particulars for director (Andrew Douglas Lloyd-Skinner) 2 Buy now
21 Sep 2011 accounts Annual Accounts 7 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 10 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
08 Mar 2010 officers Change of particulars for director (Andrew Douglas Lloyd-Skinner) 2 Buy now
28 Oct 2009 accounts Annual Accounts 10 Buy now
17 Mar 2009 annual-return Return made up to 12/12/08; full list of members 6 Buy now
03 Sep 2008 accounts Annual Accounts 10 Buy now
11 Feb 2008 annual-return Return made up to 12/12/07; full list of members 6 Buy now
06 Nov 2007 accounts Annual Accounts 10 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
21 Mar 2007 annual-return Return made up to 12/12/06; full list of members 4 Buy now
21 Mar 2007 capital £ ic 786691/344615 20/02/07 £ sr 442076@1=442076 1 Buy now
07 Feb 2007 officers New secretary appointed 1 Buy now
07 Feb 2007 officers Secretary resigned 1 Buy now
20 Jan 2007 resolution Resolution 2 Buy now
20 Jan 2007 capital Declaration of shares redemption:auditor's report 3 Buy now
05 Nov 2006 accounts Annual Accounts 11 Buy now
28 Mar 2006 mortgage Particulars of mortgage/charge 9 Buy now
04 Jan 2006 annual-return Return made up to 12/12/05; full list of members 4 Buy now
06 Oct 2005 accounts Annual Accounts 11 Buy now
30 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
17 Jan 2005 officers Director's particulars changed 1 Buy now
12 Jan 2005 annual-return Return made up to 12/12/04; full list of members 9 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: the firs, levens green old hall green ware SG11 1HD 1 Buy now
14 Jun 2004 capital Ad 28/12/03-21/01/04 £ si 786691@1=786691 £ ic 1/786692 6 Buy now
31 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2003 incorporation Incorporation Company 18 Buy now