Advanced company searchLink opens in new window

GOLF TRAVEL HUB LIMITED

Company number 13027575

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2025 AA Total exemption full accounts made up to 30 November 2023
30 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with updates
24 Apr 2024 PSC07 Cessation of Richard Ronald Magill as a person with significant control on 26 May 2023
24 Apr 2024 PSC01 Notification of Murray Kevin Whelan as a person with significant control on 26 May 2023
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 922.44
07 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2024 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 3 January 2024
06 Oct 2023 AD01 Registered office address changed from 34 Whitley Road Hoddesdon Hertfordshire EN11 0PX England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 6 October 2023
05 Oct 2023 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH England to 34 Whitley Road Hoddesdon Hertfordshire EN11 0PX on 5 October 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 906.4400
05 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
10 May 2023 MR01 Registration of charge 130275750001, created on 9 May 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 862.50
24 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 MA Memorandum and Articles of Association
24 Feb 2023 SH02 Sub-division of shares on 20 February 2023
07 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates