- Company Overview for PLAYGOLF MANAGEMENT LIMITED (08359291)
- Filing history for PLAYGOLF MANAGEMENT LIMITED (08359291)
- People for PLAYGOLF MANAGEMENT LIMITED (08359291)
- Charges for PLAYGOLF MANAGEMENT LIMITED (08359291)
- More for PLAYGOLF MANAGEMENT LIMITED (08359291)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
06 Feb 2025 | PSC01 | Notification of Adam Sanders as a person with significant control on 6 February 2025 | |
06 Feb 2025 | PSC07 | Cessation of Ali Saud as a person with significant control on 6 February 2025 | |
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
12 Sep 2024 | PSC07 | Cessation of Ahmad Saud as a person with significant control on 12 September 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2, Leavesden Lodge 1a Leavesden Road Prohal Watford WD24 5FR on 12 July 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
02 Jun 2022 | PSC01 | Notification of Ahmad Saud as a person with significant control on 2 June 2022 | |
26 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Jun 2020 | AD01 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | AD01 | Registered office address changed from C/O Prohal 54 Clarendon Road Watford WD17 1DU United Kingdom to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
18 Jul 2019 | TM01 | Termination of appointment of Allan Saud as a director on 22 December 2018 | |
12 Jul 2019 | AD01 | Registered office address changed from Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP to C/O Prohal 54 Clarendon Road Watford WD17 1DU on 12 July 2019 | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 |