Total Documents | 139 |
---|
Total Pages | 637 |
---|
20 October 2023 | Micro company accounts made up to 31 January 2023 |
---|---|
19 September 2023 | Confirmation statement made on 1 September 2023 with no updates |
26 October 2022 | Micro company accounts made up to 31 January 2022 |
1 September 2022 | Change of details for Mrs Katherine Jane Moffat as a person with significant control on 1 September 2022 |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates |
1 September 2022 | Director's details changed for Mrs Katherine Jane Moffat on 1 September 2022 |
17 September 2021 | Confirmation statement made on 7 September 2021 with updates |
2 June 2021 | Micro company accounts made up to 31 January 2021 |
19 October 2020 | Confirmation statement made on 7 September 2020 with updates |
25 June 2020 | Micro company accounts made up to 31 January 2020 |
30 October 2019 | Micro company accounts made up to 31 January 2019 |
23 September 2019 | Confirmation statement made on 7 September 2019 with updates |
25 October 2018 | Micro company accounts made up to 31 January 2018 |
8 September 2018 | Cessation of Dagny Moffat as a person with significant control on 15 April 2018 |
8 September 2018 | Notification of Katherine Jane Moffat as a person with significant control on 15 April 2018 |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates |
5 February 2018 | Confirmation statement made on 15 January 2018 with updates |
5 February 2018 | Director's details changed for Mrs Katherine Jane Moffat on 5 February 2018 |
30 October 2017 | Micro company accounts made up to 31 January 2017 |
30 October 2017 | Micro company accounts made up to 31 January 2017 |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
24 April 2014 | Termination of appointment of Scott Moffat as a director |
24 April 2014 | Termination of appointment of Scott Moffat as a director |
26 March 2014 | Appointment of Mrs Katherine Jane Moffat as a director |
26 March 2014 | Appointment of Mrs Katherine Jane Moffat as a director |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
24 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
3 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
24 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
20 October 2010 | Termination of appointment of Christopher Cooley as a secretary |
20 October 2010 | Termination of appointment of Christopher Cooley as a secretary |
12 October 2010 | Registered office address changed from Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF on 12 October 2010 |
12 October 2010 | Registered office address changed from Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF on 12 October 2010 |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders |
28 January 2010 | Director's details changed for Mr Scott Moffat on 1 October 2009 |
28 January 2010 | Director's details changed for Mr Scott Moffat on 1 October 2009 |
28 January 2010 | Director's details changed for Mr Scott Moffat on 1 October 2009 |
28 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 |
12 May 2009 | Return made up to 15/01/09; full list of members |
12 May 2009 | Appointment terminated director bridget mackay |
12 May 2009 | Return made up to 15/01/09; full list of members |
12 May 2009 | Appointment terminated director bridget mackay |
24 July 2008 | Appointment terminated director john stout |
24 July 2008 | Appointment terminated director john stout |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 |
7 July 2008 | Total exemption full accounts made up to 31 January 2008 |
14 May 2008 | Return made up to 15/01/08; full list of members |
14 May 2008 | Return made up to 15/01/08; full list of members |
28 April 2008 | Director appointed mr scott moffat |
28 April 2008 | Director appointed mr scott moffat |
29 December 2007 | Total exemption full accounts made up to 31 January 2007 |
29 December 2007 | Total exemption full accounts made up to 31 January 2007 |
10 May 2007 | Total exemption full accounts made up to 31 January 2006 |
10 May 2007 | Total exemption full accounts made up to 31 January 2006 |
15 March 2007 | Return made up to 15/01/07; full list of members |
15 March 2007 | Return made up to 15/01/07; full list of members |
9 February 2006 | Return made up to 15/01/06; full list of members |
9 February 2006 | Return made up to 15/01/06; full list of members |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 |
10 May 2005 | Return made up to 15/01/05; full list of members
|
10 May 2005 | Return made up to 15/01/05; full list of members
|
25 February 2005 | Total exemption full accounts made up to 31 January 2004 |
25 February 2005 | Total exemption full accounts made up to 31 January 2004 |
20 February 2004 | Return made up to 15/01/04; full list of members |
20 February 2004 | Ad 01/03/03--------- £ si 900@1=900 £ ic 99/999 |
20 February 2004 | Ad 01/03/03--------- £ si 900@1=900 £ ic 99/999 |
20 February 2004 | Return made up to 15/01/04; full list of members |
1 February 2004 | Total exemption full accounts made up to 31 January 2003 |
1 February 2004 | Total exemption full accounts made up to 31 January 2003 |
7 May 2003 | Director resigned |
7 May 2003 | Director resigned |
25 January 2003 | Return made up to 15/01/03; full list of members |
25 January 2003 | Return made up to 15/01/03; full list of members |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 |
22 May 2002 | Return made up to 15/01/02; full list of members |
22 May 2002 | Return made up to 15/01/02; full list of members |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
16 April 2002 | Nc inc already adjusted 18/10/01 |
16 April 2002 | Nc inc already adjusted 18/10/01 |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 |
1 February 2001 | Return made up to 15/01/01; full list of members
|
1 February 2001 | Return made up to 15/01/01; full list of members
|
12 December 2000 | Accounts for a dormant company made up to 31 January 2000 |
12 December 2000 | Accounts for a dormant company made up to 31 January 2000 |
20 March 2000 | New director appointed |
20 March 2000 | New director appointed |
14 March 2000 | New director appointed |
14 March 2000 | New director appointed |
10 February 2000 | Registered office changed on 10/02/00 from: sampuran house 3A chislehurst road orpington kent BR6 0DF |
10 February 2000 | Registered office changed on 10/02/00 from: sampuran house 3A chislehurst road orpington kent BR6 0DF |
8 February 2000 | Registered office changed on 08/02/00 from: 31 vale road claygate esher surrey KT10 0NL |
8 February 2000 | Registered office changed on 08/02/00 from: 31 vale road claygate esher surrey KT10 0NL |
13 January 2000 | Return made up to 15/01/00; full list of members
|
13 January 2000 | Return made up to 15/01/00; full list of members
|
18 May 1999 | Company name changed chart hills golf club LIMITED\certificate issued on 18/05/99 |
18 May 1999 | Company name changed chart hills golf club LIMITED\certificate issued on 18/05/99 |
29 March 1999 | New director appointed |
29 March 1999 | New secretary appointed |
29 March 1999 | New secretary appointed |
29 March 1999 | New director appointed |
3 February 1999 | New director appointed |
3 February 1999 | New director appointed |
29 January 1999 | Director resigned |
29 January 1999 | Secretary resigned |
29 January 1999 | Registered office changed on 29/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP |
29 January 1999 | Registered office changed on 29/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP |
29 January 1999 | Director resigned |
29 January 1999 | Secretary resigned |
15 January 1999 | Incorporation |
15 January 1999 | Incorporation |