- Company Overview for SOMERLEY GOLF LIMITED (04706839)
- Filing history for SOMERLEY GOLF LIMITED (04706839)
- People for SOMERLEY GOLF LIMITED (04706839)
- More for SOMERLEY GOLF LIMITED (04706839)
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 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with updates | |
30 May 2024 | TM01 | Termination of appointment of Stewart Purdie as a director on 1 February 2024 | |
16 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
16 Oct 2023 | AD01 | Registered office address changed from Suite 5, Brightwater House Market Place Ringwood Hampshire BH24 1AP England to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 16 October 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
30 May 2022 | AP01 | Appointment of Mr Ian Thomas Moakes as a director on 24 May 2022 | |
30 May 2022 | PSC01 | Notification of Ian Thomas Moakes as a person with significant control on 24 May 2022 | |
30 May 2022 | PSC07 | Cessation of Henry George Fry as a person with significant control on 27 March 2022 | |
30 May 2022 | TM01 | Termination of appointment of Eric Geary as a director on 11 April 2022 | |
30 May 2022 | PSC07 | Cessation of Eric Geary as a person with significant control on 24 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Henry George Fry as a director on 27 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Apr 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
01 Apr 2020 | TM02 | Termination of appointment of Gordon Scott as a secretary on 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from 114 Christchurch Road Ringwood Hampshire BH24 1DP England to Suite 5, Brightwater House Market Place Ringwood Hampshire BH24 1AP on 16 November 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 |