PGA EUROPEAN TOUR PRODUCTIONS LIMITED
Company number 02597356
- Company Overview for PGA EUROPEAN TOUR PRODUCTIONS LIMITED (02597356)
- Filing history for PGA EUROPEAN TOUR PRODUCTIONS LIMITED (02597356)
- People for PGA EUROPEAN TOUR PRODUCTIONS LIMITED (02597356)
- Charges for PGA EUROPEAN TOUR PRODUCTIONS LIMITED (02597356)
- More for PGA EUROPEAN TOUR PRODUCTIONS LIMITED (02597356)
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
|
|
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
|
|
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
|
|
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 |