- Company Overview for GOLF HOLDINGS LIMITED (NI042002)
- Filing history for GOLF HOLDINGS LIMITED (NI042002)
- People for GOLF HOLDINGS LIMITED (NI042002)
- Charges for GOLF HOLDINGS LIMITED (NI042002)
- More for GOLF HOLDINGS LIMITED (NI042002)
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) |
---|---|---|---|
25 Jan 2021 | CH01 | Director's details changed for Mr Patrick Michael Paul Hunt on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Robert James Davis on 25 January 2021 | |
25 Jan 2021 | CH03 | Secretary's details changed for Mr Davey Mcauley on 25 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Dec 2020 | ANNOTATION |
Clarification Accounts removed from the public register on 26/01/2021 pursuant to Order of Court.
|
|
03 Sep 2020 | CH03 | Secretary's details changed for Mr Davey Owen Mcauley on 3 September 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 Dec 2019 | AP03 | Appointment of Mr Davey Owen Mcauley as a secretary on 23 December 2019 | |
23 Dec 2019 | TM02 | Termination of appointment of William Stewart Wilson as a secretary on 23 December 2019 | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Patrick Michael Paul Hunt on 27 August 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Apr 2015 | SH19 |
Statement of capital on 29 April 2015
|
|
29 Apr 2015 | SH20 | Statement by Directors | |
29 Apr 2015 | CAP-SS | Solvency Statement dated 22/04/15 | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|