Advanced company searchLink opens in new window

P W MILLAR GOLF LIMITED

Company number 03616713

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
11 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
25 Mar 2024 PSC02 Notification of Peterstone Lakes Holdings Limited as a person with significant control on 16 February 2024
22 Mar 2024 PSC07 Cessation of Rka Cardiff Investments Limited as a person with significant control on 12 September 2023
21 Mar 2024 PSC02 Notification of Rka Cardiff Investments Holdings Limited as a person with significant control on 12 September 2023
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with updates
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jul 2022 AA01 Previous accounting period shortened from 22 December 2022 to 31 March 2022
01 Jul 2022 AA Total exemption full accounts made up to 22 December 2021
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
17 Jan 2022 PSC02 Notification of Rka Cardiff Investments Limited as a person with significant control on 22 December 2021
17 Jan 2022 AP01 Appointment of Mr Raj Kumar Aggarwal as a director on 22 December 2021
17 Jan 2022 AP01 Appointment of Mrs Usha Rani Aggarwal as a director on 22 December 2021
14 Jan 2022 PSC07 Cessation of Peter William Millar as a person with significant control on 22 December 2021
14 Jan 2022 PSC07 Cessation of Gaynor Millar as a person with significant control on 22 December 2021
14 Jan 2022 PSC07 Cessation of Elliston Peter Millar as a person with significant control on 22 December 2021
14 Jan 2022 TM01 Termination of appointment of Juliette Gaynor Sadler as a director on 22 December 2021
14 Jan 2022 AD01 Registered office address changed from C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Peter William Millar as a director on 22 December 2021
14 Jan 2022 TM01 Termination of appointment of Lyndon Peter Millar as a director on 22 December 2021
14 Jan 2022 TM01 Termination of appointment of Gaynor Millar as a director on 22 December 2021
14 Jan 2022 TM01 Termination of appointment of Elliston Peter Millar as a director on 22 December 2021