THE SHIRE LONDON GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 06772812 |
Category | |
Incorporated | 15 Dec 2008 |
Age | 15 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
THE SHIRE LONDON GOLF CLUB LIMITED is an active with number 06772812. It was incorporated 15 years, 6 months, 3 days ago, on 15 December 2008. The company address is Suite 2a1, Northside House Suite 2a1, Northside House, Barnet, EN4 9EB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-14
Charge number: 067728120003
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
Old address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
New address: Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2019
Action Date: 18 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-18
Charge number: 067728120002
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Old address: Brook Point 1412 High Road London N20 9BH
Change date: 2018-07-04
New address: C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 10 Feb 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-30
Charge number: 067728120001
Documents
Annual return company with made up date no member list
Date: 23 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stuart
Documents
Termination director company with name
Date: 29 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Qa Nominees Limited
Documents
Annual return company with made up date no member list
Date: 21 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint corporate director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Qa Nominees Limited
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hon Andrew Moray Stuart
Documents
Annual return company with made up date no member list
Date: 31 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 29 Mar 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Gazette filings brought up to date
Date: 15 Jan 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 15 Mar 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Menai-Davis
Change date: 2009-12-15
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham cowan
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed anthony menai-davis
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qa nominees LIMITED
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qa registrars LIMITED
Documents
Legacy
Date: 28 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 28/12/2008 from the studio st. Nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
43 WILMSLOW RD,MANCHESTER,M14 5TB
Number: | 11211253 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLAYTON HOUSE,NEWCASTLE UPON TYNE,NE4 5SP
Number: | 08954802 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RIDGEWAY COURT,LEIGHTON BUZZARD,LU7 4SW
Number: | 02625043 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J. & W. MCCALL SUPPLIES (N.I.) LIMITED
16 BLACKSTAFF ROAD,DOWNPATRICK,BT30 8SN
Number: | NI012888 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS CONSERVATORY & GARDEN FURNISHINGS LIMITED
GLEBE FARM,GRANTHAM,NG32 1JT
Number: | 04074918 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 FIELDING ROAD,LONDON,W4 1DB
Number: | 07612084 |
Status: | ACTIVE |
Category: | Private Limited Company |