- Company Overview for GOLF MARKETING SERVICES LIMITED (03669322)
- Filing history for GOLF MARKETING SERVICES LIMITED (03669322)
- People for GOLF MARKETING SERVICES LIMITED (03669322)
- More for GOLF MARKETING SERVICES LIMITED (03669322)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with no updates | |
26 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
24 Nov 2021 | PSC07 | Cessation of Phillip Craghill as a person with significant control on 1 November 2021 | |
24 Nov 2021 | PSC02 | Notification of Golf Marketing Services Holdings Ltd as a person with significant control on 1 November 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
19 Nov 2020 | CH01 | Director's details changed for Mr Samuel Joseph Patrick Elder on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 14a High Street Welwyn Hertfordshire AL6 9EQ to Essendon Country Club the Farm House, Bedwell Park Essendon Hatfield Herts AL9 6HN on 3 September 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Samuel Joseph Patrick Elder on 18 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
20 Nov 2019 | PSC07 | Cessation of Neil James Gray as a person with significant control on 8 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Neil James Gray as a director on 8 April 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Nov 2017 | CH01 | Director's details changed for Mr Samuel Joseph Patrick Elder on 16 November 2017 | |
16 Nov 2017 | PSC04 | Change of details for Mr Phillip Craghill as a person with significant control on 16 November 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |