Date | Description |
2024-12-20 |
insert person Stuart McMurdo |
2024-12-20 |
update person_description James Jones => James Jones |
2024-12-20 |
update person_description Lauren Hunt => Lauren Hunt |
2024-12-20 |
update person_description Sherrian Vella => Sherrian Vella |
2024-12-20 |
update person_title James Jones: Golf Operations Manager => Director of Golf |
2024-09-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/24, NO UPDATES |
2024-07-14 |
delete person Peter Copping |
2024-06-10 |
update person_description Melissa Robbins => Melissa Robbins |
2024-06-10 |
update person_description Peter Copping => Peter Copping |
2024-03-14 |
delete otherexecutives Jason Ryle |
2024-03-14 |
insert otherexecutives Sherrian Vella |
2024-03-14 |
delete person Blyth Reid |
2024-03-14 |
delete person Charlie Luther |
2024-03-14 |
delete person Jason Ryle |
2024-03-14 |
delete person Jordan Moore |
2024-03-14 |
delete person Mark Maxwell |
2024-03-14 |
insert person James Bonfield |
2024-03-14 |
insert person Melissa Robbins |
2024-03-14 |
insert person Peter Copping |
2024-03-14 |
insert person Sherrian Vella |
2024-03-14 |
update person_title Lauren Hunt: Sales Manager => Food and Beverage Manager |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-03 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-16 |
insert contact_pages_linkeddomain leafletjs.com |
2022-12-16 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-12 |
delete source_ip 46.137.170.120 |
2022-08-12 |
delete source_ip 46.137.179.108 |
2022-08-12 |
insert source_ip 34.250.161.149 |
2022-08-12 |
insert source_ip 34.251.163.236 |
2022-07-12 |
delete source_ip 54.217.251.206 |
2022-07-12 |
insert source_ip 46.137.170.120 |
2022-06-12 |
delete source_ip 46.137.176.15 |
2022-06-12 |
delete source_ip 54.228.196.213 |
2022-06-12 |
insert source_ip 46.137.179.108 |
2022-06-12 |
insert source_ip 54.217.251.206 |
2022-05-12 |
delete person Georgina Holtby |
2022-05-12 |
delete source_ip 46.137.175.145 |
2022-05-12 |
delete source_ip 46.137.175.227 |
2022-05-12 |
insert person Jordan Moore |
2022-05-12 |
insert source_ip 46.137.176.15 |
2022-05-12 |
insert source_ip 54.228.196.213 |
2022-04-11 |
delete source_ip 46.137.171.9 |
2022-04-11 |
delete source_ip 54.228.199.250 |
2022-04-11 |
insert index_pages_linkeddomain justgiving.com |
2022-04-11 |
insert person Charlie Luther |
2022-04-11 |
insert source_ip 46.137.175.145 |
2022-04-11 |
insert source_ip 46.137.175.227 |
2022-02-06 |
delete source_ip 176.34.177.180 |
2022-02-06 |
delete source_ip 54.247.109.72 |
2022-02-06 |
insert person Mark Maxwell |
2022-02-06 |
insert source_ip 46.137.171.9 |
2022-02-06 |
insert source_ip 54.228.199.250 |
2021-10-07 |
delete sic_code 64999 - Financial intermediation not elsewhere classified |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
delete source_ip 54.228.222.104 |
2021-10-04 |
insert source_ip 176.34.177.180 |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-02 |
delete source_ip 176.34.253.220 |
2021-09-02 |
delete source_ip 176.34.124.119 |
2021-09-02 |
insert source_ip 54.228.222.104 |
2021-09-02 |
insert source_ip 54.247.109.72 |
2021-07-29 |
delete source_ip 176.34.245.0 |
2021-07-29 |
delete source_ip 176.34.116.40 |
2021-07-29 |
insert source_ip 176.34.253.220 |
2021-07-29 |
insert source_ip 176.34.124.119 |
2021-06-27 |
delete source_ip 176.34.178.64 |
2021-06-27 |
delete source_ip 46.137.78.48 |
2021-06-27 |
insert source_ip 176.34.245.0 |
2021-06-27 |
insert source_ip 176.34.116.40 |
2021-05-27 |
delete source_ip 54.217.219.116 |
2021-05-27 |
delete source_ip 54.217.254.55 |
2021-05-27 |
insert source_ip 176.34.178.64 |
2021-05-27 |
insert source_ip 46.137.78.48 |
2021-04-10 |
delete source_ip 176.34.109.249 |
2021-04-10 |
delete source_ip 54.246.93.191 |
2021-04-10 |
insert source_ip 54.217.219.116 |
2021-04-10 |
insert source_ip 54.217.254.55 |
2021-02-16 |
delete source_ip 176.34.125.44 |
2021-02-16 |
delete source_ip 54.217.252.17 |
2021-02-16 |
insert source_ip 176.34.109.249 |
2021-02-16 |
insert source_ip 54.246.93.191 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-16 |
delete person Chantelle Levy |
2021-01-16 |
delete source_ip 176.34.182.184 |
2021-01-16 |
delete source_ip 54.228.238.116 |
2021-01-16 |
insert source_ip 176.34.125.44 |
2021-01-16 |
insert source_ip 54.217.252.17 |
2020-12-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-30 |
insert sic_code 56101 - Licensed restaurants |
2020-10-30 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2020-10-30 |
update account_ref_month 3 => 12 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2020-12-31 |
2020-10-05 |
insert otherexecutives Jason Ryle |
2020-10-05 |
delete source_ip 176.34.115.73 |
2020-10-05 |
delete source_ip 54.228.223.151 |
2020-10-05 |
insert person Blyth Reid |
2020-10-05 |
insert person Chantelle Levy |
2020-10-05 |
insert person Jason Ryle |
2020-10-05 |
insert source_ip 176.34.182.184 |
2020-10-05 |
insert source_ip 54.228.238.116 |
2020-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
2020-08-04 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 31/12/2019 |
2020-07-30 |
delete source_ip 46.137.72.130 |
2020-07-30 |
delete source_ip 54.217.208.77 |
2020-07-30 |
insert source_ip 176.34.115.73 |
2020-07-30 |
insert source_ip 54.228.223.151 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-30 |
delete source_ip 54.217.210.155 |
2020-06-30 |
delete source_ip 54.217.242.123 |
2020-06-30 |
insert source_ip 46.137.72.130 |
2020-06-30 |
insert source_ip 54.217.208.77 |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ESCALE LTD |
2020-06-10 |
update statutory_documents DIRECTOR APPOINTED MR ELENA WALLER |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADILET ABDAZOV |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADILET ABDAZOV |
2020-05-31 |
delete source_ip 46.137.104.137 |
2020-05-31 |
delete source_ip 54.247.118.184 |
2020-05-31 |
insert source_ip 54.217.210.155 |
2020-05-31 |
insert source_ip 54.217.242.123 |
2020-03-31 |
insert person Georgina Holtby |
2020-03-31 |
insert person Lauren Hunt |
2020-03-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
2020-03-01 |
delete phone 01992 4666666 |
2020-03-01 |
delete source_ip 176.34.125.231 |
2020-03-01 |
delete source_ip 79.125.111.215 |
2020-03-01 |
insert source_ip 46.137.104.137 |
2020-03-01 |
insert source_ip 54.247.118.184 |
2020-01-31 |
delete source_ip 160.153.133.151 |
2020-01-31 |
insert source_ip 176.34.125.231 |
2020-01-31 |
insert source_ip 79.125.111.215 |
2020-01-31 |
update website_status FlippedRobots => OK |
2020-01-09 |
update website_status OK => FlippedRobots |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-07 |
delete about_pages_linkeddomain nexxchange.com |
2019-09-07 |
delete career_pages_linkeddomain nexxchange.com |
2019-09-07 |
delete contact_pages_linkeddomain nexxchange.com |
2019-09-07 |
delete index_pages_linkeddomain nexxchange.com |
2019-09-07 |
delete management_pages_linkeddomain nexxchange.com |
2019-09-07 |
delete terms_pages_linkeddomain nexxchange.com |
2019-09-07 |
insert about_pages_linkeddomain intelligentgolf.co.uk |
2019-09-07 |
insert career_pages_linkeddomain intelligentgolf.co.uk |
2019-09-07 |
insert contact_pages_linkeddomain intelligentgolf.co.uk |
2019-09-07 |
insert index_pages_linkeddomain intelligentgolf.co.uk |
2019-09-07 |
insert management_pages_linkeddomain intelligentgolf.co.uk |
2019-09-07 |
insert terms_pages_linkeddomain intelligentgolf.co.uk |
2019-08-23 |
update statutory_documents DIRECTOR APPOINTED MR ADILET ABDAZOV |
2019-08-23 |
update statutory_documents SECRETARY APPOINTED MR ADILET ABDAZOV |
2019-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN SAUD |
2019-08-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN SAUD |
2019-08-07 |
delete address 54 CLARENDON ROAD C/O PROHAL LTD WATFORD ENGLAND WD17 1DU |
2019-08-07 |
delete company_previous_name THE HERTFORDSHIRE GOLF AND COUNTRY CLUB LIMITED |
2019-08-07 |
insert address BROXBOURNEBURY MANSION WHITE STUBBS LANE BROXBOURNE HERTFORDSHIRE ENGLAND EN10 7PY |
2019-08-07 |
update registered_address |
2019-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM
54 CLARENDON ROAD
C/O PROHAL LTD
WATFORD
WD17 1DU
ENGLAND |
2019-06-04 |
delete phone 0800 319 6189 |
2019-06-04 |
insert phone 01992 466666 |
2019-06-04 |
insert phone 01992 4666666 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
2019-02-07 |
delete address C/O FAIRMAN DAVIS SUITE 16 ADDISON BRIDGE PLACE LONDON ENGLAND W14 8XP |
2019-02-07 |
insert address 54 CLARENDON ROAD C/O PROHAL LTD WATFORD ENGLAND WD17 1DU |
2019-02-07 |
update registered_address |
2019-01-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2019 FROM
C/O FAIRMAN DAVIS SUITE 16
ADDISON BRIDGE PLACE
LONDON
W14 8XP
ENGLAND |
2018-12-31 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-05-11 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2018-04-07 |
update company_status Active - Proposal to Strike off => Active |
2018-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-03-14 |
update statutory_documents CORPORATE DIRECTOR APPOINTED ESCALE LTD |
2018-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
2018-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILDAR ZAKIROV |
2018-03-07 |
update company_status Active => Active - Proposal to Strike off |
2018-03-06 |
update statutory_documents FIRST GAZETTE |
2017-04-27 |
delete address 4 GRENVILLE AVENUE BROXBOURNE HERTFORDSHIRE EN10 7DH |
2017-04-27 |
insert address C/O FAIRMAN DAVIS SUITE 16 ADDISON BRIDGE PLACE LONDON ENGLAND W14 8XP |
2017-04-27 |
update num_mort_charges 11 => 12 |
2017-04-27 |
update num_mort_outstanding 2 => 1 |
2017-04-27 |
update num_mort_satisfied 9 => 11 |
2017-04-27 |
update registered_address |
2017-02-27 |
update statutory_documents 03/02/2017 |
2017-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
2017-02-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2017 FROM
4 GRENVILLE AVENUE
BROXBOURNE
HERTFORDSHIRE
EN10 7DH |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN SAUD |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED MR ILDAR ZAKIROV |
2017-02-08 |
update statutory_documents SECRETARY APPOINTED MR ALLAN SAUD |
2017-02-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022922360012 |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN FORDHAM |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ELMES |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FORDHAM |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY FORDHAM |
2017-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-02-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-05-31 |
update statutory_documents 12/10/00 FULL LIST |
2016-05-31 |
update statutory_documents 12/10/01 FULL LIST |
2016-05-31 |
update statutory_documents 12/10/02 CHANGES |
2016-05-31 |
update statutory_documents 12/10/03 CHANGES |
2016-05-31 |
update statutory_documents 12/10/99 CHANGES AMEND |
2016-05-25 |
update statutory_documents FORM 122 DATED 6/11/95 |
2016-05-25 |
update statutory_documents SUBDIV 06/11/1995 |
2016-05-25 |
update statutory_documents 06/11/95 STATEMENT OF CAPITAL GBP 364.78 |
2016-05-17 |
update statutory_documents 12/10/93 FULL LIST AMEND |
2016-05-17 |
update statutory_documents 12/10/98 NO CHANGES AMEND |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2015-12-09 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-11-20 |
update statutory_documents 12/10/15 FULL LIST |
2015-04-08 |
delete company_previous_name ST EDWARDS LEISURE GROUP LIMITED |
2015-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-11-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-10-31 |
update statutory_documents 12/10/14 FULL LIST |
2014-07-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-11-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-10-29 |
update statutory_documents 12/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-24 |
delete company_previous_name DASHSINGLE LIMITED |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-10-26 |
update statutory_documents 12/10/12 FULL LIST |
2012-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-10-14 |
update statutory_documents 12/10/11 FULL LIST |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES FORDHAM / 01/01/2011 |
2011-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KAREN FORDHAM / 01/01/2011 |
2011-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY KAREN FORDHAM / 01/01/2011 |
2011-04-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2011-04-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-04-05 |
update statutory_documents FIRST GAZETTE |
2010-11-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW EDWARD ELMES |
2010-10-15 |
update statutory_documents 12/10/10 FULL LIST |
2009-11-27 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-27 |
update statutory_documents 12/10/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES FORDHAM / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY KAREN FORDHAM / 27/11/2009 |
2009-10-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-03-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2008-07-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2008-04-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
2006-11-10 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2005-11-08 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2003-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-19 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-17 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2001-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2001-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-26 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-04 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-11-24 |
update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
1999-07-23 |
update statutory_documents COMPANY NAME CHANGED
THE HERTFORDSHIRE GOLF AND COUNT
RY CLUB LIMITED
CERTIFICATE ISSUED ON 26/07/99 |
1999-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/99 FROM:
BROXBOURNEBURY MANSION HOUSE
WHITE STUBBS LANE BROXBOURNE
HERTFORDSHIRE
EN10 7PY |
1999-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-10-30 |
update statutory_documents RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS |
1998-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-11-14 |
update statutory_documents RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS |
1997-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1997-01-21 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-14 |
update statutory_documents DIV
06/11/95 |
1997-01-13 |
update statutory_documents SECRETARY RESIGNED |
1997-01-02 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-01-02 |
update statutory_documents £ NC 1000/36500
06/11/ |
1997-01-02 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/11/95 |
1997-01-02 |
update statutory_documents ISSUE OF SHARES 06/11/95 |
1996-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS |
1996-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-11-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-10-30 |
update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS |
1995-06-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-20 |
update statutory_documents COMPANY NAME CHANGED
ST EDWARDS LEISURE GROUP LIMITED
CERTIFICATE ISSUED ON 21/03/95 |
1995-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-12-09 |
update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS |
1994-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-11-11 |
update statutory_documents RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS |
1993-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/93 FROM:
BANK HOUSE
150 ROUNDAY ROAD
LEEDS
WEST YORKSHIRE LS8 5LD |
1993-02-05 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1992-12-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/12/92 |
1992-12-11 |
update statutory_documents COMPANY NAME CHANGED
DASHSINGLE LIMITED
CERTIFICATE ISSUED ON 14/12/92 |
1992-11-16 |
update statutory_documents RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS |
1992-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-07-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1992-07-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 01/07/92 |
1992-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/92 FROM:
ESSEX HOUSE
THE ASTRA CENTRE
EDINBURGH WAY
HARLOW, ESSEX CM20 2BE |
1992-04-02 |
update statutory_documents RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS |
1991-01-25 |
update statutory_documents RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS |
1991-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-02-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
1990-02-26 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/09/89 |
1990-02-13 |
update statutory_documents RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS |
1989-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/89 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1989-07-28 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-07-28 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-07-21 |
update statutory_documents ALTER MEM AND ARTS 070988 |
1988-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |