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.
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 |
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 |
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 |