- Company Overview for GOLFHUBBER LIMITED (09684908)
- Filing history for GOLFHUBBER LIMITED (09684908)
- People for GOLFHUBBER LIMITED (09684908)
- More for GOLFHUBBER LIMITED (09684908)
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
|
|
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
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
|
|
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
|
|
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
|