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)
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 73,100
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 8 May 2022
  • GBP 72,950
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 72,800
26 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2022
  • GBP 72,500
26 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 72,650
26 May 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 72,350
11 May 2022 AA Full accounts made up to 30 April 2021
05 May 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 72,050
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2022
04 May 2022 CH01 Director's details changed for Mr Andre Hendriks on 1 May 2022
09 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with updates
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 January 2022
  • GBP 71,900
  • ANNOTATION Clarification a second filed SH01 was registered on 26/05/2022.
27 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 71,750
22 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 71,450
22 Jun 2021 AP03 Appointment of Mr Michael Duffy as a secretary on 1 May 2021
22 Jun 2021 TM02 Termination of appointment of Sanchana Mishra as a secretary on 1 May 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 71,300
06 May 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 71,150
05 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Mar 2021 PSC01 Notification of James Scott Evans as a person with significant control on 6 April 2016
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 71,000
22 Feb 2021 CH01 Director's details changed for Mr Andre Hendriks on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr James Scott Evans on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 22 February 2021
10 Feb 2021 PSC04 Change of details for a person with significant control
09 Feb 2021 CH01 Director's details changed for Mr James Scott Evans on 2 February 2021