- Company Overview for AMERICAN GOLF (TRADING) LIMITED (11282323)
- Filing history for AMERICAN GOLF (TRADING) LIMITED (11282323)
- People for AMERICAN GOLF (TRADING) LIMITED (11282323)
- Charges for AMERICAN GOLF (TRADING) LIMITED (11282323)
- More for AMERICAN GOLF (TRADING) LIMITED (11282323)
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 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
31 Oct 2023 | AA | Full accounts made up to 30 January 2023 | |
06 Sep 2023 | MR01 | Registration of charge 112823230007, created on 4 September 2023 | |
18 May 2023 | AP01 | Appointment of Mr Nigel Graham Oddy as a director on 11 April 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Gary Alan Favell as a director on 10 March 2023 | |
27 Jan 2023 | AA | Full accounts made up to 30 January 2022 | |
23 Dec 2022 | MR01 | Registration of charge 112823230006, created on 22 December 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
22 Jul 2022 | MR01 | Registration of charge 112823230005, created on 21 July 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
18 Oct 2021 | PSC05 | Change of details for American Golf (Holdings) Limited as a person with significant control on 22 January 2020 | |
29 Jul 2021 | AA | Full accounts made up to 31 January 2021 | |
26 Apr 2021 | MR01 | Registration of charge 112823230004, created on 15 April 2021 | |
05 Feb 2021 | AA | Full accounts made up to 26 January 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
30 Mar 2020 | MR01 | Registration of charge 112823230003, created on 14 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
16 Oct 2019 | MR01 | Registration of charge 112823230002, created on 15 October 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 1030 Europa Boulevard Westbrook Warrington WA5 7YW England to 1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH on 20 August 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Gary Alan Favell as a director on 17 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Richard Cotter as a director on 17 July 2019 | |
22 Jul 2019 | AP01 | Appointment of Mr Simon James Owers as a director on 17 July 2019 | |
25 Jun 2019 | AA01 | Current accounting period extended from 30 September 2019 to 25 January 2020 | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
11 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 |