Advanced company searchLink opens in new window

J & P GOLF LIMITED

Company number 06026769

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)
22 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Mar 2013 CERTNM Company name changed t & k consultants LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AP03 Appointment of Mr Paul Michael Bate as a secretary
28 Mar 2013 TM02 Termination of appointment of Michael Steed as a secretary
28 Mar 2013 TM01 Termination of appointment of Karl Bowden as a director
28 Mar 2013 AP01 Appointment of Mr Jason Levermore as a director
28 Mar 2013 AP01 Appointment of Mr Paul Michael Bate as a director
27 Mar 2013 AD01 Registered office address changed from 44 Heron Road Kelvedon Colchester Essex CO5 9PA England on 27 March 2013
14 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from the White House Maypole Road Wickham Bishops Witham Essex CM8 3LX United Kingdom on 14 January 2013
23 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Karl Bowden on 31 December 2009
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
08 Jan 2009 363a Return made up to 13/12/08; full list of members
03 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
08 Apr 2008 CERTNM Company name changed mission logistics LIMITED\certificate issued on 12/04/08
26 Mar 2008 287 Registered office changed on 26/03/2008 from millennium house, 1 moss road witham essex CM8 3UQ
07 Jan 2008 363a Return made up to 13/12/07; full list of members
16 Mar 2007 MEM/ARTS Memorandum and Articles of Association
07 Mar 2007 CERTNM Company name changed lincoln madison LIMITED\certificate issued on 07/03/07