ENGLISH LADIES GOLF LIMITED - WOODHALL SPA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice compulsory. 2021-04-20 View Report
Confirmation statement. Statement with no updates. 2020-08-31 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type dormant. 2019-03-27 View Report
Officers. Appointment date: 2018-08-17. Officer name: Mrs Emily Green. 2018-08-20 View Report
Confirmation statement. Statement with no updates. 2018-08-17 View Report
Officers. Termination date: 2018-08-17. Officer name: Roderick Andrew Findlay. 2018-08-17 View Report
Accounts. Accounts type dormant. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type dormant. 2017-03-20 View Report
Officers. Officer name: Mr Roderick Andrew Findlay. Appointment date: 2017-03-13. 2017-03-14 View Report
Officers. Termination date: 2017-03-13. Officer name: Craig Andrew Wagstaff. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Officers. Officer name: Mr Craig Andrew Wagstaff. Appointment date: 2016-05-04. 2016-05-16 View Report
Officers. Officer name: Judith Mary Walker. Termination date: 2016-04-14. 2016-04-29 View Report
Officers. Officer name: Margaret Harper Berriman. Termination date: 2016-04-14. 2016-04-29 View Report
Officers. Appointment date: 2016-04-14. Officer name: English Golf Union Limited. 2016-04-29 View Report
Accounts. Accounts type dormant. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Officers. Officer name: Julie Elizabeth Wright. Termination date: 2015-04-16. 2015-04-30 View Report
Accounts. Accounts type dormant. 2015-04-13 View Report
Accounts. Change account reference date company previous extended. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Accounts. Accounts type dormant. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2013-09-18 View Report
Accounts. Accounts type dormant. 2013-04-03 View Report
Accounts. Change account reference date company previous extended. 2013-03-12 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Address. Change date: 2012-10-05. Old address: 11 Highfield Road Edgbaston Birmingham West Midlands B15 3EB. 2012-10-05 View Report
Document replacement. Form type: TM02. 2012-09-04 View Report
Officers. Officer name: Rosalind Weston. 2012-05-23 View Report
Officers. Officer name: Brenda Bullivant. 2012-05-23 View Report
Officers. Officer name: Mrs Judith Mary Walker. 2012-05-23 View Report
Officers. Officer name: Peter Robinson. 2012-05-23 View Report
Officers. Officer name: Julie Elizabeth Wright. 2012-05-23 View Report
Officers. Officer name: Mrs Margaret Harper Berriman. 2012-05-23 View Report
Accounts. Accounts type dormant. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Accounts. Accounts type dormant. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-10-11 View Report
Officers. Officer name: Rosalind Mary Weston. Change date: 2010-09-14. 2010-10-11 View Report
Officers. Officer name: Brenda Bullivant. Change date: 2010-09-14. 2010-10-11 View Report
Accounts. Accounts type dormant. 2010-02-04 View Report
Annual return. Legacy. 2009-10-02 View Report
Accounts. Accounts type dormant. 2008-12-22 View Report
Annual return. Legacy. 2008-09-22 View Report
Officers. Description: Director's change of particulars / brenda bullivant / 13/09/2008. 2008-09-22 View Report
Accounts. Accounts type dormant. 2008-05-27 View Report
Officers. Description: Secretary appointed peter james robinson. 2008-05-14 View Report
Officers. Description: Appointment terminated secretary pauline perla. 2008-05-14 View Report