- Company Overview for GOLFBIDDER LIMITED (04100002)
- Filing history for GOLFBIDDER LIMITED (04100002)
- People for GOLFBIDDER LIMITED (04100002)
- Charges for GOLFBIDDER LIMITED (04100002)
- Registers for GOLFBIDDER LIMITED (04100002)
- More for GOLFBIDDER LIMITED (04100002)
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) |
---|---|---|---|
21 Apr 2015 | AA01 | Previous accounting period shortened from 29 June 2015 to 31 December 2014 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 December 2014
|
|
10 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
22 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2014 | TM01 | Termination of appointment of Michael Adam as a director on 19 November 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
01 Apr 2014 | SH02 |
Statement of capital on 6 June 2013
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Feb 2014 | AD01 | Registered office address changed from C/O Mr. Liam Robb 253 Burlington Road New Malden Surrey KT3 4NE United Kingdom on 7 February 2014 | |
04 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | AD04 | Register(s) moved to registered office address | |
15 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
29 Oct 2012 | CERTNM |
Company name changed golfbidder LIMITED\certificate issued on 29/10/12
|
|
29 Oct 2012 | CONNOT | Change of name notice | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
07 Aug 2012 | CH01 | Director's details changed for Andrew Wilson Black on 1 January 2012 | |
07 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Aug 2012 | CH01 | Director's details changed for Stephen Martin on 1 January 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Liam Stuart Robb on 1 January 2012 | |
07 Aug 2012 | CH01 | Director's details changed for Mr Nigel Terence Payne on 1 January 2012 | |
07 Aug 2012 | AD02 | Register inspection address has been changed | |
02 Aug 2012 | CH01 | Director's details changed for Michael Adam on 1 August 2012 | |
10 Nov 2011 | CH01 | Director's details changed for Andrew Wilson Black on 7 November 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders |