BNSGC 2016 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/06/2414 June 2024 Appointment of Mr Graham William Shaw as a director on 2024-04-25

View Document

14/06/2414 June 2024 Termination of appointment of Christopher Parkinson as a director on 2024-04-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

12/05/2312 May 2023 Appointment of Mr Christopher Parkinson as a director on 2023-03-28

View Document

12/05/2312 May 2023 Termination of appointment of Rob Lee Kirkman as a director on 2023-04-28

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/10/2127 October 2021 Appointment of Mr Brian David Livesey as a director on 2021-09-01

View Document

27/10/2127 October 2021 Termination of appointment of Jonathan Paul Collis as a director on 2021-08-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHTON

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR ROB LEE KIRKMAN

View Document

09/10/209 October 2020 CESSATION OF BRIAN DAVID LIVESEY AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN LIVESEY

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAND

View Document

29/04/2029 April 2020 CESSATION OF DAVID BRENNAND AS A PSC

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR STEPHEN BRIAN ASHTON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM THE BLACKPOOL NORTH SHORE GOLF CLUB LIMITED DEVONSHIRE ROAD BLACKPOOL LANCASHIRE FY2 0RD

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

03/05/183 May 2018 PREVSHO FROM 31/05/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL COLLIS

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRENNAND

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR DAVID BRENNAND

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCILWRATH

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR JONATHAN PAUL COLLIS

View Document

04/02/184 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVID LIVESEY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company