- Company Overview for THE GRANGE GOLF CLUB LIMITED (05061617)
- Filing history for THE GRANGE GOLF CLUB LIMITED (05061617)
- People for THE GRANGE GOLF CLUB LIMITED (05061617)
- Charges for THE GRANGE GOLF CLUB LIMITED (05061617)
- More for THE GRANGE GOLF CLUB LIMITED (05061617)
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 |