Advanced company searchLink opens in new window

GOLF CLUB MANAGERS' ASSOCIATION

Company number 08882781

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)
21 May 2019 TM01 Termination of appointment of Michael Stuart Hoare as a director on 18 April 2019
21 May 2019 TM01 Termination of appointment of Edward Albert Bullock as a director on 18 April 2019
24 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road Hoxton London N1 7GU to Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 24 April 2019
12 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 AD01 Registered office address changed from C/O P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ to 20-22 Wenlock Road Hoxton London N1 7GU on 3 April 2018
15 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
14 Feb 2018 TM01 Termination of appointment of Barry James Hill as a director on 8 June 2017
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
14 Feb 2017 CH01 Director's details changed for Barry James Hill on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Philip James Grice on 14 February 2017
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 no member list
21 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 7 February 2015 no member list
09 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
07 Aug 2014 AD01 Registered office address changed from C/O P W John & Co Parkview Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ England to C/O P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 7 August 2014
07 Aug 2014 AD01 Registered office address changed from 7a Beaconsfield Road Weston-Super-Mare Weston-Super-Mare Somerset BS23 1YE United Kingdom to C/O P W John & Co Parkview 23 Wadham Street Weston-Super-Mare Somerset BS23 1JZ on 7 August 2014
12 May 2014 AP01 Appointment of Gary Yeates Steele as a director
12 May 2014 AP01 Appointment of Barry James Hill as a director
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2014 TM01 Termination of appointment of Jonathan Shorrock as a director
06 May 2014 AP01 Appointment of Edward Bullock as a director
06 May 2014 AP01 Appointment of Philip James Grice as a director