Advanced company searchLink opens in new window

CHIPSTEAD GOLF CLUB LIMITED

Company number 11228048

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
18 Mar 2022 AA Accounts for a small company made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
19 May 2021 PSC01 Notification of Arjan Singh Dosanjh as a person with significant control on 31 March 2021
19 May 2021 PSC01 Notification of Parminder Singh Dosanjh as a person with significant control on 31 March 2021
19 May 2021 PSC07 Cessation of Majestic Securities Limited as a person with significant control on 31 March 2021
19 May 2021 RP04CS01 Second filing of Confirmation Statement dated 26 February 2019
30 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
30 Mar 2021 AA Accounts for a small company made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 March 2019
14 Aug 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/05/2021
08 Mar 2019 AD01 Registered office address changed from Monarch House 7 Stafford Road Wallington Surrey United Kingdom to Monarch House 7-9,Stafford Road Wallington Surrey SM6 9AN on 8 March 2019
09 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
22 Mar 2018 PSC02 Notification of Majestic Securities Limited as a person with significant control on 21 March 2018
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
27 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-27
  • GBP 100