- Company Overview for CROWN GOLF GROUP LIMITED (04594353)
- Filing history for CROWN GOLF GROUP LIMITED (04594353)
- People for CROWN GOLF GROUP LIMITED (04594353)
- Charges for CROWN GOLF GROUP LIMITED (04594353)
- More for CROWN GOLF GROUP LIMITED (04594353)
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 Jul 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 May 2019 | MR05 | Part of the property or undertaking has been released from charge 1 | |
18 Feb 2019 | TM01 | Termination of appointment of Gary Kenneth Toomey as a director on 15 February 2019 | |
18 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
18 Dec 2018 | TM02 | Termination of appointment of Shelley Kathryn Sugden as a secretary on 18 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Daniel George Fulcher as a director on 18 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Shelley Kathryn Sugden as a director on 18 December 2018 | |
06 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Feb 2017 | AP01 | Appointment of Shelley Kathryn Sugden as a director on 14 February 2017 | |
18 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Sep 2016 | AP03 | Appointment of Mrs Shelley Kathryn Sugden as a secretary on 1 September 2016 | |
22 Aug 2016 | TM02 | Termination of appointment of Mark Williams as a secretary on 18 August 2016 | |
05 Apr 2016 | AA | Group of companies' 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
|
|
19 Oct 2015 | AP03 | Appointment of Mr Mark Williams as a secretary on 9 October 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Gwyn Hicks as a secretary on 9 October 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Gary Toomey as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Stephen Towers as a director on 30 June 2015 | |
18 Jun 2015 | CERTNM |
Company name changed bennelong golf LIMITED\certificate issued on 18/06/15
|
|
28 May 2015 | TM01 | Termination of appointment of Christopher Scott Cunningham as a director on 26 March 2015 | |
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 |