Advanced company searchLink opens in new window

PGA EUROPEAN TOUR PROPERTIES LIMITED

Company number 02257246

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)
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
25 Oct 2016 AP03 Appointment of Susan Gordon as a secretary on 12 October 2016
25 Oct 2016 TM02 Termination of appointment of Jonathan Rupert Orr as a secretary on 12 October 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
16 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
06 Jul 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
08 Aug 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 31 December 2009
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mr John Eudes O'leary on 16 June 2010
23 Jun 2010 CH01 Director's details changed for Mr Michael Geoffrey King on 16 June 2010
23 Jun 2010 CH01 Director's details changed for David Jones on 16 June 2010
23 Jun 2010 CH01 Director's details changed for Mr Thomas Alfred Horton on 16 June 2010
23 Jun 2010 CH01 Director's details changed for Neil Chapman Coles on 16 June 2010
23 Jun 2010 AD01 Registered office address changed from Pga Building, Wentworth Drive Virginia Water Surrey GU25 4LX on 23 June 2010
10 Oct 2009 CH03 Secretary's details changed for Mr Jonathan Rupert Orr on 8 October 2009