- Company Overview for DEVON GOLF LIMITED (09978153)
- Filing history for DEVON GOLF LIMITED (09978153)
- People for DEVON GOLF LIMITED (09978153)
- More for DEVON GOLF LIMITED (09978153)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
09 Feb 2024 | AP01 | Appointment of Mr Brian Newman as a director on 22 March 2023 | |
09 Feb 2024 | TM01 | Termination of appointment of Geoffrey Stephen Charles Green as a director on 22 March 2023 | |
09 Feb 2024 | AP01 | Appointment of Mrs Rosemary Jane Burnham as a director on 22 March 2023 | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
31 Jan 2023 | TM01 | Termination of appointment of Richard James Pascoe as a director on 30 March 2022 | |
31 Jan 2023 | TM01 | Termination of appointment of Wendy Stanbury as a director on 30 March 2022 | |
31 Jan 2023 | TM01 | Termination of appointment of Carolyn Maynard as a director on 30 March 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | TM01 | Termination of appointment of Elizabeth Ann Turner as a director on 28 April 2021 | |
16 Feb 2022 | AP01 | Appointment of Mr Geoffrey Stephen Charles Green as a director on 14 October 2020 | |
16 Feb 2022 | AP01 | Appointment of Mr Timothy John Harrison Aggett as a director on 28 April 2021 | |
16 Feb 2022 | AP01 | Appointment of Dr Pamela Barbara St Leger as a director on 28 April 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Aug 2020 | AD01 | Registered office address changed from Unit a1, Tavy Business Centre Rowden Wood Road Pitts Cleave Industrial Estate Tavistock Devon PL19 0NU England to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Nicholas Sean James on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Roger John Worthington on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Richard James Pascoe on 4 August 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mrs Elizabeth Ann Turner on 4 August 2020 |