Advanced company searchLink opens in new window

STEWART GOLF LIMITED

Company number 04993489

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)
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
  • GBP 700,102.58
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
  • GBP 700,102.58
19 Aug 2015 MA Memorandum and Articles of Association
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 102.58
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
  • GBP 102.58
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2011 SH19 Statement of capital on 17 August 2011
  • GBP 102.58
17 Aug 2011 SH20 Statement by directors