Advanced company searchLink opens in new window

THE GOLF VENUE LIMITED

Company number 12448237

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)
18 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
21 Nov 2024 AA Accounts for a dormant company made up to 29 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Malcolm Edward Simmonds on 1 January 2023
20 Feb 2024 PSC04 Change of details for Mr James Holmes as a person with significant control on 1 January 2023
20 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
24 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
16 Feb 2023 AD01 Registered office address changed from First Floor , 85 Great Portland Street London W1W 7LT United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 16 February 2023
24 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Jul 2022 CERTNM Company name changed hip golf LIMITED\certificate issued on 21/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
21 Jul 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor , 85 Great Portland Street London W1W 7LT on 21 July 2022
10 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
10 Feb 2022 PSC01 Notification of James Holmes as a person with significant control on 7 February 2020
10 Feb 2022 PSC07 Cessation of Holmes Investment Properties Plc as a person with significant control on 6 February 2020
03 Feb 2022 TM01 Termination of appointment of Martin Eberhardt as a director on 3 February 2022
04 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Nov 2021 AP03 Appointment of Mr Bernard Sumner as a secretary on 2 November 2021
16 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
06 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-06
  • GBP 100