- Company Overview for ACUSHNET EUROPE LTD (01198336)
- Filing history for ACUSHNET EUROPE LTD (01198336)
- People for ACUSHNET EUROPE LTD (01198336)
- Charges for ACUSHNET EUROPE LTD (01198336)
- More for ACUSHNET EUROPE LTD (01198336)
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) |
---|---|---|---|
01 Apr 2019 | CH01 | Director's details changed for Mr Matthew Christian Johnson on 1 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
14 Feb 2019 | CH01 | Director's details changed for Mr George Eugene Sine on 13 February 2019 | |
25 Jan 2019 | AP01 | Appointment of Mr Thomas Pacheco as a director on 12 January 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of William Christopher Burke as a director on 8 January 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Jeremy William George Tomlinson as a director on 1 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Matthew Christian Johnson as a director on 28 September 2018 | |
14 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
25 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Robin Maurice Newbery on 28 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
19 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
02 Aug 2016 | MR01 | Registration of charge 011983360007, created on 28 July 2016 | |
02 Aug 2016 | MR01 | Registration of charge 011983360008, created on 28 July 2016 | |
30 Jul 2016 | MR04 | Satisfaction of charge 011983360006 in full | |
30 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
30 Jul 2016 | MR04 | Satisfaction of charge 011983360005 in full | |
11 May 2016 | MA | Memorandum and Articles of Association | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Oct 2015 | TM01 | Termination of appointment of Jong an Park as a director on 30 September 2015 | |
17 Sep 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 011983360006, created on 16 March 2015 | |
01 Sep 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 011983360005, created on 16 March 2015 |