Redbourn Golf Management LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 16, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
DELAPORT INVESTMENTS (PERIVALE) LIMITED
BADIX PROPERTIES LIMITED
Company type Private Limited Company , Active Company Number 00863503 Record last updated Friday, October 7, 2016 12:44:34 AM UTC Official Address Burhill Walton On Thames Hersham South There are 25 companies registered at this street
Postal Code KT124BX Sector Dormant Company
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Oct 23, 2013 Annual return Financials Sep 16, 2013 Annual accounts Registry Sep 26, 2012 Annual return Registry Sep 26, 2012 Change of particulars for director Financials Aug 21, 2012 Annual accounts Registry Nov 23, 2011 Annual return Financials Aug 24, 2011 Annual accounts Registry May 5, 2011 Memorandum of association Registry Jan 21, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 21, 2011 Statement of capital Registry Jan 21, 2011 Solvency statement Registry Jan 21, 2011 Reduce issued capital 09 Registry Jan 21, 2011 Alteration to memorandum and articles Registry Nov 3, 2010 Annual return Registry Nov 3, 2010 Change of particulars for secretary Registry Nov 3, 2010 Change of particulars for director Registry Nov 3, 2010 Change of particulars for director 8635... Financials Oct 7, 2010 Annual accounts Registry Nov 17, 2009 Annual return Financials Sep 27, 2009 Annual accounts Registry Nov 24, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 24, 2008 Annual return Financials Oct 28, 2008 Annual accounts Registry Apr 9, 2008 Resignation of a director Registry Nov 21, 2007 Annual return Financials Oct 27, 2007 Annual accounts Registry Sep 25, 2007 Resignation of one Director (a man) Financials Feb 3, 2007 Annual accounts Registry Jan 15, 2007 Appointment of a director Registry Dec 12, 2006 Appointment of a man as Director and Chartered Accountant&Director Registry Nov 24, 2006 Annual return Registry Oct 26, 2006 Resignation of a director Registry Oct 10, 2006 Resignation of a director 8635... Registry Oct 4, 2006 Change of accounting reference date Registry Oct 4, 2006 Appointment of a secretary Registry Sep 28, 2006 Appointment of a man as Secretary and Chartered Accountant&Director Registry Jul 31, 2006 Resignation of one Director (a man) Registry Jul 19, 2006 Appointment of a director Registry Jul 17, 2006 Change of name certificate Registry Jul 17, 2006 Company name change Registry Jul 4, 2006 Appointment of a man as Chief Executive and Director Registry Jun 29, 2006 Appointment of a director Registry Jun 29, 2006 Appointment of a director 8635... Registry Jun 22, 2006 Appointment of a director Registry Jun 21, 2006 Resignation of a director Registry Jun 21, 2006 Resignation of a secretary Registry Jun 21, 2006 Resignation of a director Registry Jun 15, 2006 Change in situation or address of registered office Registry Jun 14, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 14, 2006 Notice of increase in nominal capital Registry Jun 14, 2006 £ nc 1000/1500000 Registry Jun 14, 2006 Auditor's letter of resignation Registry Jun 14, 2006 Authorised allotment of shares and debentures Registry Jun 14, 2006 Disapplication of pre-emption rights Registry Jun 6, 2006 Resignation of 3 people: 2 men and a woman Financials Dec 20, 2005 Annual accounts Registry Oct 21, 2005 Annual return Financials Nov 29, 2004 Annual accounts Registry Oct 11, 2004 Annual return Financials Jan 19, 2004 Annual accounts Registry Oct 19, 2003 Annual return Registry Oct 7, 2003 Return by a company purchasing its own shares Registry Sep 23, 2003 Resignation of a director Registry Sep 14, 2003 Alteration to memorandum and articles Registry Sep 14, 2003 Memorandum of association Registry Sep 12, 2003 Appointment of a director Registry Sep 8, 2003 Resignation of one Chartered Accountant and one Director (a man) Registry Sep 2, 2003 Appointment of a man as Director and Chartered Accountant Financials Jan 16, 2003 Annual accounts Registry Oct 11, 2002 Annual return Financials Jan 14, 2002 Annual accounts Registry Oct 15, 2001 Annual return Registry Oct 3, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 17, 2001 Annual accounts Registry Jan 8, 2001 Change in situation or address of registered office Registry Oct 17, 2000 Annual return Registry Sep 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Financials Dec 15, 1999 Annual accounts Registry Oct 14, 1999 Annual return Financials Jan 25, 1999 Annual accounts Registry Oct 19, 1998 Annual return Registry Jun 16, 1998 Auditor's letter of resignation Financials Jan 14, 1998 Annual accounts Registry Oct 15, 1997 Annual return Registry Jul 14, 1997 Appointment of a director Registry Jul 2, 1997 Resignation of a director Registry Jul 2, 1997 Resignation of a director 8635... Registry May 2, 1997 Resignation of 2 people: a woman and a man Registry May 2, 1997 Appointment of a man as Captain British Airways and Director Registry Feb 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 8635... Financials Jan 9, 1997 Annual accounts Registry Dec 18, 1996 Company name change Registry Dec 18, 1996 Change of name certificate Registry Dec 17, 1996 Change of name certificate 8635... Registry Oct 24, 1996 Appointment of a director Registry Oct 18, 1996 Annual return Registry Oct 8, 1996 Appointment of a woman Financials Jan 2, 1996 Annual accounts