CHIPPENHAM GOLF CENTRE LIMITED

07036875
CHIPPENHAM GOLF CENTRE LTD TIDDLY WINK YATTON KEYNELL CHIPPENHAM SN14 7BY

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2024 accounts Annual Accounts 7 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2023 accounts Annual Accounts 7 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2022 accounts Annual Accounts 8 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2021 officers Change of particulars for director (Peter John Hancox) 2 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2020 accounts Annual Accounts 8 Buy now
02 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 6 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 accounts Annual Accounts 6 Buy now
02 May 2018 officers Change of particulars for director (Peter John Hancox) 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 6 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 accounts Annual Accounts 4 Buy now
16 Nov 2015 annual-return Annual Return 5 Buy now
09 Nov 2015 accounts Annual Accounts 4 Buy now
20 Nov 2014 accounts Annual Accounts 4 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
27 Oct 2013 annual-return Annual Return 5 Buy now
26 Oct 2013 accounts Annual Accounts 4 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
15 Jun 2011 accounts Annual Accounts 2 Buy now
15 Jun 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2010 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Appointment of director (Peter John Hancox) 5 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Vindex Services Limited) 2 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Vindex Limited) 2 Buy now
16 Dec 2009 officers Appointment of secretary (Alison Deborah Deane) 3 Buy now
16 Dec 2009 officers Appointment of director (Alison Deborah Deane) 3 Buy now
12 Dec 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
05 Dec 2009 officers Termination of appointment of director (Christine Truesdale) 2 Buy now
08 Oct 2009 incorporation Incorporation Company 47 Buy now