Advanced company searchLink opens in new window

THE GRANGE GOLF CLUB LIMITED

Company number 05061617

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)
25 Sep 2024 RP09 Address of officer Mr Richard Phillips Townley changed to 05061617 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Mr Richard Phillips Townley changed to 05061617 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
16 Jun 2024 PSC07 Cessation of Pocket Sports Bars Ltd as a person with significant control on 7 June 2024
16 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
06 Jun 2024 AA Micro company accounts made up to 30 June 2023
23 Nov 2023 AD01 Registered office address changed from , Mulholland & Co, the Old Bakery 3a King Street, Delph, Oldham, OL3 5DL, England to The Grange Golf Club Upper Wortley Road Kimberworth Rotherham S61 2SJ on 23 November 2023
24 Oct 2023 AP01 Appointment of Mrs Gail Eyre as a director on 23 October 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with updates
19 Oct 2023 PSC02 Notification of Pocket Sports Bars Ltd as a person with significant control on 8 August 2023
19 Oct 2023 PSC07 Cessation of Richard Phillips Townley as a person with significant control on 8 August 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
05 Jul 2023 TM01 Termination of appointment of Stephen Gillott as a director on 30 June 2023
05 Jul 2023 PSC07 Cessation of Stephen Gillott as a person with significant control on 30 June 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
07 Nov 2022 AA Micro company accounts made up to 30 June 2022
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Mar 2021 AA Micro company accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
01 Feb 2021 CH01 Director's details changed for Mr Stephen Gillott on 10 January 2021
01 Feb 2021 AD01 Registered office address changed from , Mulholland & Co the Old Bakery 3 King Street, Delph, Oldham, OL3 5DL, England to The Grange Golf Club Upper Wortley Road Kimberworth Rotherham S61 2SJ on 1 February 2021
17 Jun 2020 AD01 Registered office address changed from , 69 Milnrow Road, Shaw, Oldham, OL2 8AL to The Grange Golf Club Upper Wortley Road Kimberworth Rotherham S61 2SJ on 17 June 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates