- Company Overview for BRIDGEND GOLF CLUB LIMITED (01947704)
- Filing history for BRIDGEND GOLF CLUB LIMITED (01947704)
- People for BRIDGEND GOLF CLUB LIMITED (01947704)
- Charges for BRIDGEND GOLF CLUB LIMITED (01947704)
- More for BRIDGEND GOLF CLUB LIMITED (01947704)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
19 Oct 2021 | TM01 | Termination of appointment of Sylvia Ann Miller Cheevers as a director on 26 January 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from 2nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
10 Sep 2018 | PSC01 | Notification of Gregory Sean Miller-Cheevers as a person with significant control on 31 August 2018 | |
10 Sep 2018 | PSC07 | Cessation of Sylvia Ann Miller-Cheevers as a person with significant control on 31 August 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
11 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
|