Advanced company searchLink opens in new window

SOMERLEY GOLF LIMITED

Company number 04706839

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)
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
20 Jun 2015 AD01 Registered office address changed from Forest Corner Farm Hangersley Ringwood Hampshire BH24 3JW to 114 Christchurch Road Ringwood Hampshire BH24 1DP on 20 June 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
26 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
28 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
15 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
23 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Jonathan Waring as a director
02 Feb 2012 TM01 Termination of appointment of Robert Curtis as a director
16 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Jun 2011 AP01 Appointment of Mr Stewart Purdie as a director
30 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
24 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Robert Curtis on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Jonathan Michael Waring on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Henry George Fry on 24 March 2010
10 Feb 2010 AP03 Appointment of Mr Gordon Scott as a secretary
10 Feb 2010 TM02 Termination of appointment of Colin Trounce as a secretary
15 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009