About

Registered Number: 03018722
Date of Incorporation: 07/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Bradway Road, Bradway, Sheffield, Yorkshire, S17 4QU

 

Moor View Golf Centre Ltd was setup in 1995, it's status at Companies House is "Active". The organisation has 4 directors listed as Knox, Zoe, Hague, Kathryn, Congreve, Peter, Hague, Stephen Peter at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONGREVE, Peter 06 July 1995 09 March 2001 1
HAGUE, Stephen Peter 21 February 1995 30 November 1995 1
Secretary Name Appointed Resigned Total Appointments
KNOX, Zoe 30 September 2001 - 1
HAGUE, Kathryn 21 February 1995 03 May 1995 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 10 February 2020
PSC01 - N/A 25 March 2019
CS01 - N/A 23 March 2019
PSC07 - N/A 23 March 2019
AA - Annual Accounts 19 February 2019
CH01 - Change of particulars for director 27 October 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 12 July 2018
PSC04 - N/A 12 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 18 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 22 February 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 25 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 14 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 12 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2003
363s - Annual Return 13 February 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
MEM/ARTS - N/A 01 October 2001
RESOLUTIONS - N/A 26 September 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 14 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 11 March 1999
395 - Particulars of a mortgage or charge 04 November 1998
395 - Particulars of a mortgage or charge 04 November 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 20 November 1996
287 - Change in situation or address of Registered Office 08 October 1996
395 - Particulars of a mortgage or charge 20 March 1996
363s - Annual Return 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 11 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
MEM/ARTS - N/A 16 August 1995
288 - N/A 28 July 1995
CERTNM - Change of name certificate 26 July 1995
287 - Change in situation or address of Registered Office 25 July 1995
395 - Particulars of a mortgage or charge 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1995
395 - Particulars of a mortgage or charge 12 June 1995
288 - N/A 05 May 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 March 2003 Outstanding

N/A

Debenture 07 March 2003 Outstanding

N/A

Legal mortgage 29 October 1998 Fully Satisfied

N/A

Legal charge 29 October 1998 Fully Satisfied

N/A

Legal charge 19 March 1996 Fully Satisfied

N/A

Legal charge 03 July 1995 Fully Satisfied

N/A

Debenture 05 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.