Advanced company searchLink opens in new window

PROFESSIONAL GOLF EUROPE LTD

Company number 05340239

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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