STONEHAM GOLF COMPANY,LIMITED(THE)
Company number 00099096
- Company Overview for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- Filing history for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- People for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- Charges for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
- More for STONEHAM GOLF COMPANY,LIMITED(THE) (00099096)
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 |