Advanced company searchLink opens in new window

THE SOUTHPORT GOLF TRAVEL COMPANY LTD

Company number 05600931

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)
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Apr 2021 PSC04 Change of details for Mrs Joanne Palmer as a person with significant control on 23 April 2021
04 Feb 2021 AD01 Registered office address changed from 6-8 Botanic Road Churchtown Southport PR9 7NG England to 21 Navigaton Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 4 February 2021
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
21 Nov 2020 PSC01 Notification of Melvyn Charles Palmer as a person with significant control on 31 December 2019
02 Jul 2020 PSC04 Change of details for Mrs Joanne Palmer as a person with significant control on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mrs Joanne Palmer on 2 July 2020
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 40,061
30 Apr 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2020 SH03 Purchase of own shares.
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created / increased capital by £40,000 31/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
30 Mar 2020 SH06 Cancellation of shares. Statement of capital on 1 January 2020
  • GBP 40,000.00
23 Mar 2020 AA Micro company accounts made up to 31 December 2019
10 Jan 2020 AP01 Appointment of Mr Jonathon Stanley Palmer as a director on 1 January 2020
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
22 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
04 Apr 2019 AA Micro company accounts made up to 31 October 2018
26 Feb 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
26 Feb 2019 CC04 Statement of company's objects
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 61.00
08 Nov 2018 AP01 Appointment of Miss Victoria Louise Palmer as a director on 26 October 2018
01 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates