LEGEND GOLF & SAFARI RESORT LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/03/1319 March 2013 DISS40 (DISS40(SOAD))

View Document

16/03/1316 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWARD COOKE / 17/09/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
1 NORTHUMBERLAND AVENUE
TRAFALGAR SQUARE
LONDON
WC2N 5BW

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
12-16 LAYSTALL STREET
LONDON
EC1R 4PF

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
AMC BUILDING, 2A BOSWELL ROAD
THORNTON HEATH
SURREY
CR7 7RY

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED GRAHAM EDWARD COOKE

View Document

19/03/0819 March 2008 SECRETARY APPOINTED GEORGE SEBASTIAN EDWARD COOKE

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information