Date | Description |
2023-03-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2023:LIQ. CASE NO.1 |
2022-04-02 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/01/2022:LIQ. CASE NO.1 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES |
2021-04-07 |
delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
2021-04-07 |
insert address PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-07-31 |
2021-04-07 |
update company_status Active => Liquidation |
2021-04-07 |
update reg_address_care_of C/O RAFFINGERS STUART => null |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2021-02-26 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM
C/O C/O RAFFINGERS STUART
19-20 BOURNE COURT UNITY TRADING ESTATE
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD |
2021-02-26 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-02-07 |
update accounts_next_due_date 2021-07-31 => 2021-05-31 |
2021-01-25 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2020-12-07 |
update account_ref_month 7 => 10 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-31 |
2020-11-03 |
update statutory_documents PREVEXT FROM 31/07/2020 TO 31/10/2020 |
2020-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
2020-06-04 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP DAVID COTTON |
2020-03-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-30 |
update statutory_documents ADOPT ARTICLES 09/01/2020 |
2020-01-24 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-01-15 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / POUNDMORE LIMITED / 13/01/2020 |
2019-11-07 |
delete company_previous_name GREEN ARROW GOLF LIMITED |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
2019-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DELL |
2019-07-16 |
update statutory_documents CESSATION OF JOHN QUENTIN JOYCE AS A PSC |
2019-04-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-04-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-03-21 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-02-14 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-12-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POUNDMORE LTD / 19/12/2017 |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-23 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 15/02/2016 |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COTTON |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-19 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
update statutory_documents CORPORATE DIRECTOR APPOINTED POUNDMORE LIMITED |
2015-09-07 |
delete address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD |
2015-09-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2015-09-07 |
insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD |
2015-09-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-09-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-08-25 |
update statutory_documents 05/08/15 FULL LIST |
2015-08-06 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2015-08-06 |
update statutory_documents CHANGE PERSON AS SECRETARY |
2015-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COTTON / 04/08/2015 |
2015-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 04/08/2015 |
2015-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DARRELL COTTON / 16/06/2015 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address 1ST FLOOR, BRISTOL & WEST HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ |
2014-10-07 |
insert address 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX ENGLAND IG8 8HD |
2014-10-07 |
update reg_address_care_of null => C/O RAFFINGERS STUART |
2014-10-07 |
update registered_address |
2014-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
1ST FLOOR, BRISTOL & WEST HOUSE
100 CROSSBROOK STREET
WALTHAM CROSS
HERTFORDSHIRE
EN8 8JJ |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-19 |
update statutory_documents 05/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-28 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-10-07 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-09-17 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-01-25 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-15 |
update statutory_documents 05/08/12 FULL LIST |
2012-02-17 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 05/08/11 FULL LIST |
2010-10-19 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 05/08/10 FULL LIST |
2010-09-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POUNDMORE LTD / 05/08/2010 |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY COTTON / 05/08/2010 |
2009-11-13 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-08-21 |
update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
OCKWAY HOUSE
41 STAMFORD HILL
LONDON
N16 5SR |
2004-12-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-12-13 |
update statutory_documents SECRETARY RESIGNED |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-12 |
update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-08-27 |
update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS |
2003-05-19 |
update statutory_documents £ IC 7500/7350
18/04/03
£ SR 150@1=150 |
2003-05-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-05-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS |
2001-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS |
2000-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-10 |
update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS |
1999-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-10-12 |
update statutory_documents COMPANY NAME CHANGED
GREEN ARROW GOLF LIMITED
CERTIFICATE ISSUED ON 13/10/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS |
1998-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-06 |
update statutory_documents RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS |
1997-11-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98 |
1997-11-10 |
update statutory_documents £ NC 100000/5000000
30/10/97 |
1997-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED 30/10/97 |
1997-11-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97 |
1997-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-11 |
update statutory_documents SECRETARY RESIGNED |
1997-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |