Download leads from Nexok and grow your business. Find out more

Harleyford Golf Holdings Limited

Documents

Total Documents98
Total Pages746

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off
16 December 2014First Gazette notice for voluntary strike-off
8 December 2014Application to strike the company off the register
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,466,686
19 December 2013Full accounts made up to 31 March 2013
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
18 June 2013Appointment of Mr Dudley John Stuart Dixon as a director on 10 June 2013
12 February 2013Termination of appointment of Robert Cartwright Mandeville as a director on 5 February 2013
12 February 2013Termination of appointment of Robert Cartwright Mandeville as a director on 5 February 2013
18 December 2012Full accounts made up to 31 March 2012
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
13 February 2012Termination of appointment of Christopher Edward Cobden Cooke as a director on 27 January 2012
16 January 2012Appointment of Mr Charles Erland Alexander Sandison as a director on 21 December 2011
2 December 2011Termination of appointment of Roger William Povey as a director on 10 November 2011
2 December 2011Appointment of Mr Ian Murray Corse as a director on 10 November 2011
2 November 2011Full accounts made up to 31 March 2011
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
6 January 2011Termination of appointment of Richard Portergil as a director
6 January 2011Termination of appointment of Stuart Hampson as a director
27 December 2010Appointment of Mr Roger William Povey as a director
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
20 July 2010Full accounts made up to 31 March 2010
14 August 2009
5 August 2009Return made up to 30/06/09; change of members
3 July 2009Director appointed mr john gibson heller
19 December 2008Memorandum and Articles of Association
19 September 2008Return made up to 30/06/08; full list of members
29 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 August 2008Group of companies' accounts made up to 31 March 2008
6 August 2008Secretary appointed dr derek john allen
6 August 2008Appointment terminated secretary paul dean
23 April 2008Secretary appointed paul raynold dean
23 April 2008Appointment terminated director christopher brown
23 April 2008Appointment terminated secretary marshall lawton
10 April 2008Director appointed richard george portergil
19 February 2008Auditor's resignation
11 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
11 February 2008Certificate of re-registration from Public Limited Company to Private
11 February 2008Application for reregistration from PLC to private
11 February 2008Re-registration of Memorandum and Articles
4 February 2008New director appointed
4 February 2008Director resigned
6 November 2007New director appointed
6 November 2007Director resigned
27 October 2007Group of companies' accounts made up to 31 March 2007
16 October 2007New director appointed
2 October 2007Director resigned
11 September 2007Return made up to 30/06/07; full list of members
28 September 2006Group of companies' accounts made up to 31 March 2006
9 August 2006Return made up to 30/06/06; full list of members
25 May 2006Director resigned
8 December 2005Director resigned
4 October 2005Group of companies' accounts made up to 31 March 2005
6 September 2005Return made up to 30/06/05; full list of members
16 August 2005New director appointed
12 October 2004Director resigned
12 October 2004Director resigned
12 October 2004New director appointed
12 October 2004Director resigned
12 October 2004Director resigned
21 September 2004Group of companies' accounts made up to 31 March 2004
25 August 2004Return made up to 30/06/04; full list of members
25 September 2003Return made up to 30/06/03; full list of members
16 August 2003Group of companies' accounts made up to 31 March 2003
13 November 2002Director resigned
13 November 2002New director appointed
13 November 2002New director appointed
13 November 2002New director appointed
13 November 2002Director resigned
16 October 2002Director resigned
11 September 2002Return made up to 30/06/02; full list of members
2 September 2002Group of companies' accounts made up to 31 March 2002
25 January 2002New secretary appointed
25 January 2002New director appointed
25 January 2002Secretary resigned
25 January 2002New director appointed
28 October 2001Ad 22/08/01--------- £ si 1566760@1=1566760 £ ic 75600/1642360
28 August 2001Particulars of mortgage/charge
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2001Prospectus
1 August 2001Director resigned
31 July 2001New director appointed
30 July 2001Ad 26/07/01--------- £ si 15600@1=15600 £ ic 60000/75600
24 July 2001Registered office changed on 24/07/01 from: 84 temple avenue, london, EC4Y 0HP
24 July 2001Certificate of authorisation to commence business and borrow
24 July 2001Application to commence business
24 July 2001New director appointed
24 July 2001New secretary appointed
24 July 2001New director appointed
24 July 2001New director appointed
24 July 2001Director resigned
24 July 2001Secretary resigned
24 July 2001New director appointed
24 July 2001New director appointed
24 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02
24 July 2001Ad 19/07/01--------- £ si 59998@1=59998 £ ic 2/60000
24 July 2001New director appointed
3 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing