LONDON GOLF (EUROPEAN TOUR) LIMITED
Company number 06912845
- Company Overview for LONDON GOLF (EUROPEAN TOUR) LIMITED (06912845)
- Filing history for LONDON GOLF (EUROPEAN TOUR) LIMITED (06912845)
- People for LONDON GOLF (EUROPEAN TOUR) LIMITED (06912845)
- More for LONDON GOLF (EUROPEAN TOUR) LIMITED (06912845)
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) |
---|---|---|---|
14 Jun 2018 | AP01 | Appointment of Mr Keith Raymond Waters as a director on 30 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Jonathan Rupert Orr as a director on 30 May 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Keith Pelley as a director on 30 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Geoffrey David Le Poidevin as a director on 30 May 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of George Carew O'grady as a director on 30 May 2018 | |
09 May 2018 | AP01 | Appointment of Mr Matthew Galvin as a director on 16 March 2018 | |
07 May 2018 | TM01 | Termination of appointment of Charles Philip Fairweather as a director on 23 March 2018 | |
07 May 2018 | TM01 | Termination of appointment of Mark Stanislaus Duval as a director on 23 March 2018 | |
16 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mark Stanislaus Duval on 18 April 2014 | |
14 Aug 2014 | CH04 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 8 Queen Street London W1J 5PD on 23 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
19 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr George Carew O'grady on 17 April 2012 |