Advanced company searchLink opens in new window

CLASSIC GOLF INTERNATIONAL HOLDINGS LTD

Company number 11370278

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)
20 Jan 2025 PSC01 Notification of Robert Ancil Pierre as a person with significant control on 6 December 2024
20 Jan 2025 PSC01 Notification of Craig Alan Jack Trower as a person with significant control on 6 December 2024
20 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 20 January 2025
17 Jan 2025 TM01 Termination of appointment of John Richard Notman-Watt as a director on 6 December 2024
17 Jan 2025 TM01 Termination of appointment of Julian Nicholas Smith as a director on 6 December 2024
16 Jan 2025 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jan 2025 SH06 Cancellation of shares. Statement of capital on 6 December 2024
  • GBP 30,000
15 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
28 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
22 Aug 2019 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
03 Oct 2018 AD01 Registered office address changed from C/O Haines Watts Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 3 October 2018
18 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-18
  • GBP 60,000