- Company Overview for STEWART GOLF LIMITED (04993489)
- Filing history for STEWART GOLF LIMITED (04993489)
- People for STEWART GOLF LIMITED (04993489)
- Charges for STEWART GOLF LIMITED (04993489)
- More for STEWART GOLF LIMITED (04993489)
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) |
---|---|---|---|
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2024 | AP01 | Appointment of Eleanor Britten as a director on 16 July 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr Christopher David Burley as a director on 26 February 2020 | |
09 Jan 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
04 Dec 2017 | PSC04 | Change of details for Mr Mark Adam Stewart as a person with significant control on 4 December 2017 | |
25 Apr 2017 | MR04 | Satisfaction of charge 049934890002 in full | |
07 Apr 2017 | AD01 | Registered office address changed from The Coach House Ryeford Road South Kings Stanley Stroud Glos GL10 3HG to Unit P Edison Close Waterwells Business Park, Quedgeley Gloucester GL2 2FN on 7 April 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Mar 2017 | MR01 | Registration of charge 049934890003, created on 1 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Mr Duncan Ross Stewart on 20 December 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mr David Michael Funnell on 20 December 2016 |