Advanced company searchLink opens in new window

DUMMER GOLF LIMITED

Company number 05145057

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)
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
23 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 2,630
15 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
10 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2,310
20 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
04 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2,310
29 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,800
27 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1,800
12 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 1,800
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
12 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
07 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
19 Sep 2011 AA Full accounts made up to 31 March 2011
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
17 Nov 2010 AA Full accounts made up to 31 March 2010
05 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
05 Jun 2010 CH01 Director's details changed for Stephen John Wright on 3 June 2010
05 Jun 2010 AD01 Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 5 June 2010
29 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2010 AP01 Appointment of Mr Richard Allan Webb as a director
24 Mar 2010 AP01 Appointment of Mr Gregory Dyke as a director
16 Jan 2010 AA Full accounts made up to 31 March 2009
08 Jan 2010 MG01 Duplicate mortgage certificatecharge no:5