Advanced company searchLink opens in new window

PGA EUROPEAN TOUR PRODUCTIONS LIMITED

Company number 02597356

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)
06 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
05 Nov 2015 AP01 Appointment of Mr Rufus Hack as a director on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Scott Fraser Kelly as a director on 30 October 2015
07 Oct 2015 AP01 Appointment of Mr Keith Pelley as a director on 5 October 2015
06 Oct 2015 TM01 Termination of appointment of Mark Lichtenhein as a director on 5 October 2015
26 May 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
26 Mar 2015 AP01 Appointment of Mr Jonathan Rupert Orr as a director on 12 March 2015
26 Mar 2015 TM01 Termination of appointment of Keith Stephen Owen as a director on 12 March 2015
25 Nov 2014 AP01 Appointment of Mr Duncan Fay as a director on 10 November 2014
24 Nov 2014 TM01 Termination of appointment of Michel Armand Nicolas Masquelier as a director on 10 November 2014
11 Apr 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
21 Jun 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AP01 Appointment of Mr Ioris Edward Francini as a director
23 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from Pga Building, Wentworth Drive Virginia Water Surrey GU25 4LX on 23 April 2010
09 Oct 2009 CH01 Director's details changed for Mark Lichtenhein on 8 October 2009
09 Oct 2009 CH01 Director's details changed for Scott Fraser Kelly on 8 October 2009