Advanced company searchLink opens in new window

GOLF MASTERS LTD

Company number 10045320

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)
19 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Jan 2023 MR04 Satisfaction of charge 100453200001 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Nov 2022 CH01 Director's details changed for Mr Christopher Stephen Ingham on 20 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Elliot Lewis Godfrey on 22 November 2022
23 Nov 2022 AD01 Registered office address changed from Suite 2 258a High Road Loughton IG10 1RB England to 124 City Road London EC1V 2NX on 23 November 2022
22 Aug 2022 AP01 Appointment of Mr Charles Dionysius Avis as a director on 18 January 2022
26 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
14 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 SH08 Change of share class name or designation
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 12,194
03 Sep 2021 CH03 Secretary's details changed for Mr Christopher Ingham on 1 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Christopher Stephen Ingham on 1 September 2021
15 Jul 2021 AP01 Appointment of Mr Ajay Arvindray Patel as a director on 21 May 2021
15 Jul 2021 AP01 Appointment of Mr Christopher Jon Allington as a director on 21 May 2021
15 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 10,988
20 Nov 2020 MR01 Registration of charge 100453200002, created on 17 November 2020
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 AD01 Registered office address changed from Hasilwood House 60-64 Bishopsgate London EC2N 4AW England to Suite 2 258a High Road Loughton IG10 1RB on 12 November 2020