Advanced company searchLink opens in new window

CROWN GOLF MANAGEMENT SERVICES LIMITED

Company number 04556788

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
05 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
18 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Sep 2016 AP01 Appointment of Mrs Shelley Kathryn Sugden as a director on 1 September 2016
22 Aug 2016 TM01 Termination of appointment of Mark Williams as a director on 18 August 2016
22 Aug 2016 TM01 Termination of appointment of Mark Williams as a director on 18 August 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 Jan 2016 AD02 Register inspection address has been changed from Blue Mountain Golf Centre Wood Lane Bracknell Brekshire RG42 4EX United Kingdom to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX
19 Oct 2015 AP01 Appointment of Mr Mark Williams as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Gwyn Hicks as a director on 9 October 2015
26 Aug 2015 CH01 Director's details changed for Mr Stephen Towers on 9 March 2015
30 Jun 2015 TM01 Termination of appointment of Matthew Victor Lynwood as a director on 30 June 2015
18 Jun 2015 CERTNM Company name changed bennelong uk LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
23 Apr 2015 AD01 Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on 23 April 2015
10 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
30 Apr 2014 AP01 Appointment of Mr Stephen Towers as a director
30 Apr 2014 AP01 Appointment of Mr Gwyn Hicks as a director
30 Apr 2014 TM02 Termination of appointment of Gwyn Hicks as a secretary
30 Apr 2014 TM01 Termination of appointment of Stephen Lewis as a director