Advanced company searchLink opens in new window

GOLF PARTNERSHIP LTD

Company number 06747929

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)
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
09 Dec 2014 CH01 Director's details changed for Mr John Edward Ben Hortop on 1 August 2014
09 Dec 2014 CH03 Secretary's details changed for Mr John Edward Ben Hortop on 1 August 2014
09 Dec 2014 AD01 Registered office address changed from Home Farm Foxhole Lane Tockington BS32 4PF to Old Butchers Shop Elberton Road, Elberton Olveston Bristol BS35 4AD on 9 December 2014
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 3
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
27 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
10 Dec 2011 CH01 Director's details changed for Mr John Hubert Hortop on 10 December 2011
31 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Feb 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
01 Feb 2011 CERTNM Company name changed sporting mole LTD\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
31 Jan 2011 CH03 Secretary's details changed for Mr John Edward Ben Hortop on 31 January 2011
02 Sep 2010 TM01 Termination of appointment of Paul Skuse as a director
02 Sep 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AA Accounts for a dormant company made up to 30 November 2009
28 May 2010 TM01 Termination of appointment of Graham Otway as a director
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2008 NEWINC Incorporation