BOTLEY PARK GOLF CLUB LIMITED

08574700
1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 3 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 16 Buy now
06 Dec 2022 officers Termination of appointment of director (Phil Carter) 1 Buy now
24 Oct 2022 officers Appointment of director (Mr Hugh Gillies) 2 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Phil Carter) 2 Buy now
21 Oct 2022 officers Change of particulars for director (Mr Phil Carter) 2 Buy now
23 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 16 Buy now
25 Jan 2022 officers Appointment of director (Mr Robert Gordon Fraser) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Aaron Peter Falls) 1 Buy now
14 Jan 2022 officers Appointment of director (Mr Phil Carter) 2 Buy now
23 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2021 officers Termination of appointment of director (Robert Gordon Fraser) 1 Buy now
21 Jun 2021 officers Appointment of director (Mr Aaron Peter Falls) 2 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 17 Buy now
25 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2020 mortgage Statement of satisfaction of a charge 4 Buy now
17 Sep 2020 mortgage Registration of a charge 77 Buy now
10 Sep 2020 mortgage Registration of a charge 77 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jun 2019 accounts Annual Accounts 15 Buy now
03 Jun 2019 officers Termination of appointment of director (Jason Mcburnie) 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 accounts Annual Accounts 14 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Mar 2017 officers Appointment of director (Mr Jason Mcburnie) 3 Buy now
20 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2017 accounts Annual Accounts 15 Buy now
02 Aug 2016 mortgage Registration of a charge 33 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
19 Dec 2015 accounts Annual Accounts 13 Buy now
31 Jul 2015 mortgage Registration of a charge 37 Buy now
31 Jul 2015 mortgage Registration of a charge 35 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 11 Buy now
06 Oct 2014 officers Appointment of secretary (Mr Robert Gordon Fraser) 2 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Matthew Brook Mccreath) 1 Buy now
28 Aug 2014 annual-return Annual Return 14 Buy now
16 Apr 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 6 Buy now
16 Apr 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 6 Buy now
14 Apr 2014 incorporation Memorandum Articles 10 Buy now
14 Apr 2014 resolution Resolution 2 Buy now
01 Apr 2014 mortgage Registration of a charge 89 Buy now
31 Mar 2014 mortgage Registration of a charge 51 Buy now
17 Feb 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2014 officers Termination of appointment of secretary (Dm Company Services (London) Limited) 2 Buy now
07 Jan 2014 officers Termination of appointment of director (Martin Mcnair) 2 Buy now
07 Jan 2014 officers Appointment of secretary (Matthew Brook Mccreath) 3 Buy now
07 Jan 2014 officers Appointment of director (Robert Gordon Fraser) 3 Buy now
12 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jun 2013 incorporation Incorporation Company 27 Buy now