- Company Overview for GOLF MASTERS LTD (10045320)
- Filing history for GOLF MASTERS LTD (10045320)
- People for GOLF MASTERS LTD (10045320)
- Charges for GOLF MASTERS LTD (10045320)
- More for GOLF MASTERS LTD (10045320)
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.
|
|
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
|
|
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
|
|
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
|
|
14 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 May 2021
|
|
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 |