- Company Overview for GOLFWISE PROPERTIES LIMITED (08731695)
- Filing history for GOLFWISE PROPERTIES LIMITED (08731695)
- People for GOLFWISE PROPERTIES LIMITED (08731695)
- Charges for GOLFWISE PROPERTIES LIMITED (08731695)
- More for GOLFWISE PROPERTIES LIMITED (08731695)
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 Dec 2024 | PSC04 | Change of details for Mrs Jayne Bugg as a person with significant control on 1 November 2021 | |
10 Dec 2024 | PSC04 | Change of details for Mr Roger Colton as a person with significant control on 1 November 2021 | |
10 Dec 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
09 Dec 2024 | PSC04 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 7 December 2023 | |
09 Dec 2024 | PSC04 | Change of details for Mr Roger Colton as a person with significant control on 7 December 2023 | |
09 Dec 2024 | PSC07 | Cessation of David Ian Bugg as a person with significant control on 4 January 2017 | |
09 Dec 2024 | PSC04 | Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 November 2021 | |
09 Dec 2024 | PSC01 | Notification of Roger Colton as a person with significant control on 1 November 2021 | |
14 Nov 2024 | CH01 | Director's details changed for Mr David Ian Bugg on 7 December 2023 | |
14 Nov 2024 | PSC04 | Change of details for Mr Andrew Bugg as a person with significant control on 7 December 2023 | |
11 Nov 2024 | PSC04 | Change of details for Mrs Jayne Bugg as a person with significant control on 8 December 2023 | |
11 Nov 2024 | CH01 | Director's details changed for Mrs Jayne Bugg on 8 December 2023 | |
11 Nov 2024 | CH01 | Director's details changed for Mr Roger Colton on 7 December 2023 | |
10 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
15 Jan 2024 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Dec 2021 | MR04 | Satisfaction of charge 087316950001 in full | |
29 Dec 2021 | MR04 | Satisfaction of charge 087316950002 in full | |
04 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 |