THE SHIRE LONDON GOLF CLUB LIMITED

Suite 2a1, Northside House Suite 2a1, Northside House, Barnet, EN4 9EB, United Kingdom
StatusACTIVE
Company No.06772812
Category
Incorporated15 Dec 2008
Age15 years, 6 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qa Nominees Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Qa Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hon Andrew Moray Stuart

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed anthony menai-davis

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director qa nominees LIMITED

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHFIELD PROPERTY LTD

43 WILMSLOW RD,MANCHESTER,M14 5TB

Number:11211253
Status:ACTIVE
Category:Private Limited Company

CASTLEGATE PSYCHOLOGY LIMITED

7 CLAYTON HOUSE,NEWCASTLE UPON TYNE,NE4 5SP

Number:08954802
Status:ACTIVE
Category:Private Limited Company

HOWPER 260 LIMITED

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
Number:04074918
Status:ACTIVE
Category:Private Limited Company

SPIERS & COMPANY LIMITED

72 FIELDING ROAD,LONDON,W4 1DB

Number:07612084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source