- Company Overview for PGA EUROPEAN TOUR PROPERTIES LIMITED (02257246)
- Filing history for PGA EUROPEAN TOUR PROPERTIES LIMITED (02257246)
- People for PGA EUROPEAN TOUR PROPERTIES LIMITED (02257246)
- Charges for PGA EUROPEAN TOUR PROPERTIES LIMITED (02257246)
- More for PGA EUROPEAN TOUR PROPERTIES LIMITED (02257246)
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
|
|
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
|
|
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
|
|
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 |