- Company Overview for BRISTOL GOLF CENTRE LIMITED (01505404)
- Filing history for BRISTOL GOLF CENTRE LIMITED (01505404)
- People for BRISTOL GOLF CENTRE LIMITED (01505404)
- Charges for BRISTOL GOLF CENTRE LIMITED (01505404)
- More for BRISTOL GOLF CENTRE LIMITED (01505404)
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) |
---|---|---|---|
18 Dec 2024 | AP01 | Appointment of Mr Carl Andrew Tomlin as a director on 1 November 2024 | |
19 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
02 Feb 2023 | AD01 | Registered office address changed from Bristol Golf Centre Commonmead Lane Hambrook Winterbourne Bristol BS16 1QQ United Kingdom to 4 King Square Bridgwater Somerset TA6 3YF on 2 February 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mrs Candice Grace Rogers as a person with significant control on 30 January 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr James John Rogers as a person with significant control on 30 January 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mr James John Rogers on 30 January 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mrs Candice Grace Rogers on 30 January 2023 | |
13 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
08 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Jul 2021 | MR01 | Registration of charge 015054040007, created on 1 July 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 20 Quarry Bank Chipping Sodbury Bristol BS37 6FJ United Kingdom to Bristol Golf Centre Commonmead Lane Hambrook Winterbourne Bristol BS16 1QQ on 22 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from The Coach House Aust Road Olveston Bristol BS35 4DE to 20 Quarry Bank Chipping Sodbury Bristol BS37 6FJ on 7 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Kathryn Yvonne Lumb as a person with significant control on 2 December 2020 | |
07 Dec 2020 | PSC07 | Cessation of Jack Christopher Nicholas Lumb as a person with significant control on 2 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Jack Christopher Nicholas Lumb as a director on 2 December 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Kathryn Yvonne Lumb as a director on 2 December 2020 | |
07 Dec 2020 | TM02 | Termination of appointment of Kathryn Yvonne Lumb as a secretary on 2 December 2020 | |
07 Dec 2020 | PSC01 | Notification of Candice Grace Rogers as a person with significant control on 2 December 2020 | |
07 Dec 2020 | PSC01 | Notification of James John Rogers as a person with significant control on 2 December 2020 | |
07 Dec 2020 | AP03 | Appointment of Mrs Candice Grace Rogers as a secretary on 2 December 2020 |