Advanced company searchLink opens in new window

CENTURION GOLF PLC

Company number 07935256

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)
31 Jan 2025 AA Full accounts made up to 30 April 2024
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 August 2023
  • GBP 75,500
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 75,350
19 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 August 2023
  • GBP 75,200
31 Oct 2023 AA Full accounts made up to 30 April 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 75,050
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 74,900
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 May 2023
  • GBP 74,750
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 74,600
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 74,450
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 February 2023
  • GBP 74,300
08 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 November 2022
  • GBP 74,000
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 74,150
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 73,850
21 Oct 2022 AA Full accounts made up to 30 April 2022
20 Sep 2022 PSC04 Change of details for Mr James Scott Evans as a person with significant control on 16 August 2022
16 Sep 2022 CH01 Director's details changed for Mr Andre Hendriks on 16 August 2022
16 Sep 2022 CH01 Director's details changed for Mr James Scott Evans on 16 August 2022
16 Sep 2022 CH03 Secretary's details changed for Mr Michael Duffy on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to The Courtyard High Street Ascot Berkshire SL5 7HP on 16 September 2022
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 June 2022
  • GBP 73,700
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 June 2022
  • GBP 73,400
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 73,250