- 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) |
---|---|---|---|
04 Oct 2016 | MR01 | Registration of charge 049934890002, created on 29 September 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
19 Aug 2015 | MA | Memorandum and Articles of Association | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | MR01 | Registration of charge 049934890001, created on 12 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Apr 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
09 Feb 2012 | AD02 | Register inspection address has been changed from C/O Target Chartered Accountants Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom | |
09 Feb 2012 | CH01 | Director's details changed for Mr Mark Adam Stewart on 1 January 2011 | |
08 Feb 2012 | CH01 | Director's details changed for Mr Jon Stewart-Miller on 2 April 2011 | |
08 Feb 2012 | AD04 | Register(s) moved to registered office address | |
17 Nov 2011 | SH08 | Change of share class name or designation | |
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | SH19 |
Statement of capital on 17 August 2011
|
|
17 Aug 2011 | SH20 | Statement by directors |