Advanced company searchLink opens in new window

STONEHAM GOLF COMPANY,LIMITED(THE)

Company number 00099096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
14 May 2024 CH01 Director's details changed for Mr Peter Eric Angus Dempster on 8 May 2024
14 May 2024 CH03 Secretary's details changed for Mr Peter Eric Angus Dempster on 8 May 2024
15 Jan 2024 AA Micro company accounts made up to 30 September 2023
27 Nov 2023 AD01 Registered office address changed from Monks Wood Close Bassett Southampton Hampshire SO16 3TT to Stoneham Golf Club Monks Wood Close Bassett Southampton Hampshire SO16 3TT on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Niall Terence Desmond Fitzgerald on 27 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Timothy Maurice Tremlett on 27 November 2023
23 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
05 May 2023 AA Micro company accounts made up to 30 September 2022
11 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
14 Apr 2022 AA Micro company accounts made up to 30 September 2021
09 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 30 September 2020
12 Jan 2021 AP01 Appointment of Mr Christopher Drew as a director on 12 January 2021
25 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 September 2019
13 Jan 2020 TM01 Termination of appointment of John Frederic Maurice Coombes as a director on 6 January 2020
02 Dec 2019 TM01 Termination of appointment of Alan Williams as a director on 2 December 2019
02 Dec 2019 TM01 Termination of appointment of Richard George Hewson Smith as a director on 2 December 2019
20 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
20 May 2019 AD02 Register inspection address has been changed from C/O Michael Warner & Company 5 West Links Tollgate Chandler's Ford Eastleigh SO53 3TG England to Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG
29 Jan 2019 AA Micro company accounts made up to 30 September 2018
13 Dec 2018 TM01 Termination of appointment of John Richard George Cobbett as a director on 28 September 2018
23 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
19 Dec 2017 AA Micro company accounts made up to 30 September 2017