Advanced company searchLink opens in new window

PRENTON GOLF CLUB LIMITED

Company number 00423766

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 Apr 2019 AP01 Appointment of Mr Mike Yaxley as a director on 1 April 2019
01 Apr 2019 PSC07 Cessation of Graham James Mathieson as a person with significant control on 2 March 2019
07 Mar 2019 AA Accounts for a small company made up to 31 December 2018
12 Oct 2018 TM02 Termination of appointment of Richard Edward Kilshaw as a secretary on 12 October 2018
12 Oct 2018 AP03 Appointment of Mr Gareth James Irwin as a secretary on 12 October 2018
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
16 Mar 2018 AP01 Appointment of Mr Stuart Watson as a director on 3 March 2018
16 Mar 2018 TM01 Termination of appointment of Stephen Leslie Hogg as a director on 3 March 2018
09 Mar 2018 AA Accounts for a small company made up to 31 December 2017
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
21 Mar 2017 AP01 Appointment of Mr John Bridgwater as a director on 21 March 2017
21 Mar 2017 AP01 Appointment of Mr George Probert as a director on 21 March 2017
16 Mar 2017 AP01 Appointment of Mr John Cross as a director on 4 March 2017
16 Mar 2017 TM01 Termination of appointment of Gareth Wyn Jones as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Gordon Hughes as a director on 16 March 2017
16 Mar 2017 TM01 Termination of appointment of Geoff Billington as a director on 16 March 2017
16 Mar 2017 TM02 Termination of appointment of Thomas Arthur Keenan as a secretary on 16 March 2017
08 Mar 2017 AUD Auditor's resignation
13 Jul 2016 AA Accounts for a small company made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
16 Mar 2016 TM01 Termination of appointment of Philip Duncan Surridge as a director on 4 March 2016
16 Mar 2016 AP01 Appointment of Mr Ewan Sturman as a director on 5 March 2016
16 Mar 2016 AP03 Appointment of Mr Richard Edward Kilshaw as a secretary on 4 January 2016
14 Sep 2015 MR04 Satisfaction of charge 7 in full