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)
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
13 May 2017 AD02 Register inspection address has been changed from C/O Michael Warner & Company Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to C/O Michael Warner & Company 5 West Links Tollgate Chandler's Ford Eastleigh SO53 3TG
20 Dec 2016 MR04 Satisfaction of charge 2 in full
20 Dec 2016 MR04 Satisfaction of charge 3 in full
29 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
25 Nov 2016 AP03 Appointment of Mr Peter Eric Angus Dempster as a secretary on 16 November 2016
25 Nov 2016 TM02 Termination of appointment of Michael John Pelham Warner as a secretary on 16 November 2016
17 Nov 2016 AP01 Appointment of Mr Peter Eric Angus Dempster as a director on 16 November 2016
17 Nov 2016 TM01 Termination of appointment of David Glenford Pinchon as a director on 16 November 2016
19 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 150
15 Dec 2015 AA Total exemption full accounts made up to 30 September 2015
04 Dec 2015 AP01 Appointment of Mr Timothy Maurice Tremlett as a director on 18 November 2015
02 Dec 2015 AP01 Appointment of Mr Niall Terence Desmond Fitzgerald as a director on 18 November 2015
21 Nov 2015 TM01 Termination of appointment of James Roy Gray as a director on 18 November 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 150
28 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
27 Nov 2013 AA Total exemption full accounts made up to 30 September 2013
30 Jul 2013 CH01 Director's details changed for Mr Alan Williams on 10 May 2013
30 Jul 2013 CH01 Director's details changed for Mr Richard George Hewson Smith on 10 May 2013
06 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
28 Nov 2012 AA Total exemption full accounts made up to 30 September 2012
05 Jul 2012 TM01 Termination of appointment of David Arnold as a director
31 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
31 May 2012 AD02 Register inspection address has been changed from C/O Michael Warner & Company 37 Southgate Street Winchester Hampshire SO23 9EH United Kingdom