- Company Overview for PREMIER GOLF DEVELOPMENTS LIMITED (03353424)
- Filing history for PREMIER GOLF DEVELOPMENTS LIMITED (03353424)
- People for PREMIER GOLF DEVELOPMENTS LIMITED (03353424)
- Charges for PREMIER GOLF DEVELOPMENTS LIMITED (03353424)
- More for PREMIER GOLF DEVELOPMENTS LIMITED (03353424)
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) |
---|---|---|---|
05 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Jan 2019 | CH01 | Director's details changed for Mr Jonathan Edward Connell on 7 January 2019 | |
07 Jan 2019 | PSC04 | Change of details for Mr Jonathan Edward Connell as a person with significant control on 28 March 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from , Second Floor Albany House, 14 Bishopric, Horsham, West Sussex, RH12 1QN to Ground Floor Afon House Worthing Road Horsham West Sussex RH12 1TL on 10 April 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 Jan 2018 | PSC04 | Change of details for Mr Jonathan Edward Connell as a person with significant control on 10 January 2018 | |
10 Jan 2018 | CH01 | Director's details changed for Jonathan Edward Connell on 10 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jan 2017 | CH01 | Director's details changed for Jonathan Edward Connell on 10 January 2017 | |
13 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Apr 2014 | AP01 | Appointment of Mr Simon Michael Connell as a director | |
16 Apr 2014 | AP01 | Appointment of Lady Anne Joan Connell as a director | |
15 Apr 2014 | AP01 | Appointment of Mrs Lisa Anne Gregory as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
09 Jan 2014 | MR01 | Registration of charge 033534240006 |