SOUTH PEMBROKESHIRE GOLF CLUB LIMITED
Company number 02893743
- Company Overview for SOUTH PEMBROKESHIRE GOLF CLUB LIMITED (02893743)
- Filing history for SOUTH PEMBROKESHIRE GOLF CLUB LIMITED (02893743)
- People for SOUTH PEMBROKESHIRE GOLF CLUB LIMITED (02893743)
- Charges for SOUTH PEMBROKESHIRE GOLF CLUB LIMITED (02893743)
- More for SOUTH PEMBROKESHIRE GOLF CLUB LIMITED (02893743)
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) |
---|---|---|---|
12 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
13 Jun 2019 | AP01 | Appointment of Mr Paul Grimwood as a director on 12 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Michael Swain as a director on 11 June 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
03 Dec 2018 | CH01 | Director's details changed for Mr Jeffrey Teague on 3 December 2018 | |
08 May 2018 | TM01 | Termination of appointment of Colin Kaijaks as a director on 4 May 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Roger George Ferris as a director on 26 April 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Elizabeth Ann Williams as a director on 29 July 2017 | |
07 Feb 2017 | AP01 | Appointment of Mrs Elizabeth Ann Williams as a director on 2 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
21 Dec 2016 | AP01 | Appointment of Mr Michael Swain as a director on 25 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Colin Kaijaks as a director on 25 November 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Jeffrey Teague as a director on 25 November 2016 | |
21 Dec 2016 | AP03 | Appointment of Mr John Benjamin Owen Parsons as a secretary on 20 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Christopher Terance Clarkson as a director on 14 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Roger George Ferris as a director on 12 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr John Benjamin Owen Parsons as a director on 12 December 2016 | |
14 Dec 2016 | TM02 | Termination of appointment of Michael Seal as a secretary on 13 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Alex Wilson as a director on 25 November 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of David Harris as a director on 25 November 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Sep 2016 | TM01 | Termination of appointment of Steven James House as a director on 5 September 2016 |