- Company Overview for TRS GOLF LTD (12212765)
- Filing history for TRS GOLF LTD (12212765)
- People for TRS GOLF LTD (12212765)
- More for TRS GOLF LTD (12212765)
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
|