- Company Overview for CHILTERN HILLS GOLF CLUB LTD. (04292182)
- Filing history for CHILTERN HILLS GOLF CLUB LTD. (04292182)
- People for CHILTERN HILLS GOLF CLUB LTD. (04292182)
- Charges for CHILTERN HILLS GOLF CLUB LTD. (04292182)
- More for CHILTERN HILLS GOLF CLUB LTD. (04292182)
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) |
---|---|---|---|
27 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
27 Sep 2024 | PSC04 | Change of details for Mr Thomas Henry James as a person with significant control on 1 May 2024 | |
12 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
06 Oct 2021 | AD01 | Registered office address changed from Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY United Kingdom to Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP on 6 October 2021 | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Aug 2021 | PSC07 | Cessation of Eamon O'loughlin as a person with significant control on 11 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Eamon O'loughlin as a director on 11 August 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr. Thomas Henry James on 29 October 2020 | |
29 Oct 2020 | CH03 | Secretary's details changed for Mr. Thomas Henry James on 29 October 2020 | |
23 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 May 2019 | AD01 | Registered office address changed from 311 Chase Road Southgate London N14 6JS England to Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 17 May 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
28 Sep 2018 | AD01 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone N20 9BH to 311 Chase Road Southgate London N14 6JS on 28 September 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
26 Sep 2017 | PSC01 | Notification of Eamon O'loughlin as a person with significant control on 26 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 042921820002, created on 8 September 2017 |