- Company Overview for ATTACK GOLF LIMITED (08808062)
- Filing history for ATTACK GOLF LIMITED (08808062)
- People for ATTACK GOLF LIMITED (08808062)
- More for ATTACK GOLF LIMITED (08808062)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
11 Dec 2024 | CH01 | Director's details changed for Mr Hugh Baillie on 11 December 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from 19 South Road Chorleywood Hertfordshire WD3 5AS United Kingdom to 29 the Willows Witney Oxon OX28 3HN on 19 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | PSC01 | Notification of Peter Aloysius Mcevoy as a person with significant control on 26 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Peter Aloysius Mcevoy as a director on 26 August 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
19 Dec 2018 | AD01 | Registered office address changed from 19 South Road Chorleywood WD3 5AS United Kingdom to 19 South Road Chorleywood Hertfordshire WD3 5AS on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Hugh Baillie as a person with significant control on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Hugh Baillie on 19 December 2018 | |
19 Dec 2018 | CH03 | Secretary's details changed for Mr Paul Kevin Christopher Slamin on 17 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Paul Kevin Christopher Slamin on 18 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Hugh Baillie on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 19 South Road Chorleywood Rickmansworth Hertfordshire WD3 5AS to 19 South Road Chorleywood WD3 5AS on 18 December 2018 | |
18 Dec 2018 | PSC04 | Change of details for Paul Kevin Christopher Slamin as a person with significant control on 18 December 2018 |