Advanced company searchLink opens in new window

CARNOUSTIE GOLF HERITAGE AND HOSPITALITY GROUP LIMITED

Company number 13138268

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)
30 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
05 Jun 2024 CERTNM Company name changed mj investments holdco LIMITED\certificate issued on 05/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-31
08 Mar 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with updates
13 Feb 2024 PSC04 Change of details for Mr Johann Maximilian Herberstein as a person with significant control on 29 September 2023
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 12,100
27 Oct 2023 SH02 Sub-division of shares on 29 September 2023
27 Oct 2023 MA Memorandum and Articles of Association
27 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2023 SH10 Particulars of variation of rights attached to shares
31 Aug 2023 AA Accounts for a dormant company made up to 31 January 2023
23 Aug 2023 TM01 Termination of appointment of Oliver James Marshall as a director on 23 August 2023
23 Aug 2023 AP01 Appointment of Paul Kenneth Lisiak as a director on 23 August 2023
02 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 AA Accounts for a dormant company made up to 31 January 2022
01 Mar 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 CH01 Director's details changed for Mr Johann Maximilian Herberstein on 18 January 2021
28 Jan 2021 AP01 Appointment of Mr Oliver James Marshall as a director on 18 January 2021
18 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-18
  • GBP 1