Advanced company searchLink opens in new window

BUCKINGHAMSHIRE GOLF COMPANY LIMITED

Company number 02395603

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)
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
20 Nov 2023 AA Full accounts made up to 31 March 2023
06 Jun 2023 PSC05 Change of details for Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 31 May 2023
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
16 Feb 2023 AA Full accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
01 Aug 2022 MR04 Satisfaction of charge 023956030002 in full
29 Mar 2022 TM02 Termination of appointment of Athos George Yiannis as a secretary on 11 March 2022
29 Mar 2022 TM01 Termination of appointment of Athos George Yiannis as a director on 11 March 2022
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
12 Nov 2021 AP01 Appointment of Mr Surinder Arora as a director on 26 October 2021
15 Oct 2021 AA Full accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
11 Dec 2020 AA Full accounts made up to 31 March 2020
25 Nov 2020 MR01 Registration of charge 023956030002, created on 23 November 2020
20 Mar 2020 AA Full accounts made up to 31 March 2019
03 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
31 Jan 2019 MR04 Satisfaction of charge 023956030001 in full
29 Jan 2019 PSC05 Change of details for Buckinghamshire Park Resort (Holdings) Ltd as a person with significant control on 22 February 2017
29 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised capital and share limits previously defined; removed 15/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
27 Nov 2018 AA Full accounts made up to 31 March 2018
27 Nov 2018 AD01 Registered office address changed from Denham Court Denham Court Drive Denham Bucks UB9 5BG to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 27 November 2018
26 Nov 2018 TM01 Termination of appointment of Yew-Kiat Phang as a director on 16 November 2018
26 Nov 2018 TM01 Termination of appointment of Cathal Paul Lynch as a director on 16 November 2018