Advanced company searchLink opens in new window

GOLFHUBBER LIMITED

Company number 09684908

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)
26 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
29 May 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Jan 2024 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 17 January 2024
06 Oct 2023 AD01 Registered office address changed from 34 Whitley Road Hoddesdon Hertfordshire EN11 0PX England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 6 October 2023
05 Oct 2023 AD01 Registered office address changed from 4 Grenville Avenue Broxbourne EN10 7DH United Kingdom to 34 Whitley Road Hoddesdon Hertfordshire EN11 0PX on 5 October 2023
02 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
26 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 13 July 2021 with no updates
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 July 2021
24 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,292.100000
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 1,293.00
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/22
15 Nov 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr richard ronald magill
02 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
02 Aug 2021 PSC04 Change of details for Mr Richard Magill as a person with significant control on 8 February 2021
02 Aug 2021 PSC07 Cessation of Charlie Luther as a person with significant control on 8 February 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,262.57
21 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 1,219.91
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
30 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 13/07/2019
22 Jun 2020 PSC01 Notification of Charlie Luther as a person with significant control on 4 January 2019
22 Jun 2020 PSC04 Change of details for Mr Richard Magill as a person with significant control on 4 January 2019
12 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,057.97