- Company Overview for CENTURION GOLF PLC (07935256)
- Filing history for CENTURION GOLF PLC (07935256)
- People for CENTURION GOLF PLC (07935256)
- More for CENTURION GOLF PLC (07935256)
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
|
|
10 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 8 May 2022
|
|
10 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 20 April 2022
|
|
26 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 January 2022
|
|
26 May 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 April 2022
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 29 November 2021
|
|
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
|
|
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
|
|
27 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 September 2021
|
|
22 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
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
|
|
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 9 April 2021
|
|
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
|
|
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 |