About

Registered Number: 06241091
Date of Incorporation: 09/05/2007 (17 years ago)
Company Status: Active
Registered Address: Waterworld Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5PU

 

Established in 2007, Adventure Mini Golf Ltd has its registered office in Stoke On Trent, it's status at Companies House is "Active". There are 2 directors listed as Procter, Katherine Grace, Whitehead, John Denton for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Katherine Grace 09 May 2007 01 September 2007 1
WHITEHEAD, John Denton 09 May 2007 03 July 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 17 July 2019
AUD - Auditor's letter of resignation 31 January 2019
AA - Annual Accounts 29 August 2018
AA01 - Change of accounting reference date 18 July 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 19 April 2018
PSC02 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
PSC07 - N/A 31 January 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AD01 - Change of registered office address 07 September 2017
MR01 - N/A 27 July 2017
MR04 - N/A 22 June 2017
MR04 - N/A 21 June 2017
MR04 - N/A 21 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
RESOLUTIONS - N/A 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
123 - Notice of increase in nominal capital 08 March 2008
395 - Particulars of a mortgage or charge 24 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

Rent deposit deed 03 June 2008 Fully Satisfied

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.