- Company Overview for PROFESSIONAL GOLF EUROPE LTD (05340239)
- Filing history for PROFESSIONAL GOLF EUROPE LTD (05340239)
- People for PROFESSIONAL GOLF EUROPE LTD (05340239)
- Charges for PROFESSIONAL GOLF EUROPE LTD (05340239)
- More for PROFESSIONAL GOLF EUROPE LTD (05340239)
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) |
---|---|---|---|
05 Nov 2019 | AD01 | Registered office address changed from 5D Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR to Unit 5D Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR on 5 November 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | SH08 | Change of share class name or designation | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | PSC01 | Notification of Graham Neil Webb as a person with significant control on 26 March 2018 | |
12 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2018 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Jonathan Paul Webb as a director on 10 April 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
04 Feb 2016 | MR01 | Registration of charge 053402390001, created on 25 January 2016 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | AD01 | Registered office address changed from 2 Brockington Studio Bodenham Hereford Herefordshire HR1 3HT England on 27 February 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
08 Mar 2013 | AD01 | Registered office address changed from 19 Willow Rise Sutton St Nicholas Hereford Herefordshire HR1 3DH on 8 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Graham Neil Webb on 4 January 2013 |