Advanced company searchLink opens in new window

TRS GOLF LTD

Company number 12212765

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
24 Mar 2024 AA Micro company accounts made up to 30 September 2023
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
22 May 2023 PSC07 Cessation of Wcm Investments Ltd as a person with significant control on 27 February 2023
02 Nov 2022 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
16 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 30 September 2020
09 Mar 2021 AD01 Registered office address changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU England to 36 Mount Way Chepstow NP16 5NF on 9 March 2021
07 Oct 2020 PSC05 Change of details for Wcm Investments Ltd as a person with significant control on 12 November 2019
07 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with updates
07 Oct 2020 PSC05 Change of details for Wcm Investments Ltd as a person with significant control on 12 November 2019
06 Oct 2020 PSC02 Notification of Wcm Investments Ltd as a person with significant control on 18 September 2019
06 Oct 2020 PSC05 Change of details for Wcm Investments Ltd as a person with significant control on 12 November 2019
17 Sep 2020 PSC04 Change of details for Mr Liam Stephen Bond as a person with significant control on 12 November 2019
16 Sep 2020 AD01 Registered office address changed from Baldwins Almswood House 93 High Street Evesham Worcestershire WR11 4DU England to Almswood House 93 High Street Evesham Worcestershire WR11 4DU on 16 September 2020
03 Mar 2020 AD01 Registered office address changed from Innovation House One Juniper West Fenton Way Basildon Essex SS15 6TD United Kingdom to Baldwins Almswood House 93 High Street Evesham Worcestershire WR11 4DU on 3 March 2020
13 Nov 2019 PSC01 Notification of Liam Stephen Bond as a person with significant control on 12 November 2019
13 Nov 2019 PSC07 Cessation of Wcm Investments Ltd as a person with significant control on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Karl Nicholas Mcgee as a director on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Robert Anderson as a director on 13 November 2019
28 Oct 2019 AP01 Appointment of Mr Liam Stephen Bond as a director on 28 October 2019
18 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-18
  • GBP 100