Advanced company searchLink opens in new window

THE GOLF GROOVE (WIMBLEDON) LIMITED

Company number 13072073

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)
26 Feb 2024 CS01 Confirmation statement made on 8 December 2023 with updates
09 Feb 2024 TM01 Termination of appointment of Camille Waxer as a director on 19 May 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 4,986.74
01 Mar 2023 PSC04 Change of details for Mr Richard Alastair Harrison as a person with significant control on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Richard Alastair Harrison on 1 March 2023
23 Jan 2023 AP01 Appointment of Ms Camille Waxer as a director on 22 January 2023
23 Jan 2023 AP01 Appointment of Mr Richard Charles Williams as a director on 22 January 2023
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 January 2023
  • GBP 4,636.19
20 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Nov 2022 PSC01 Notification of Richard Alastair Harrison as a person with significant control on 14 August 2022
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 4,145.75
13 Sep 2022 MA Memorandum and Articles of Association
13 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 14/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 2,219.4
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 2,068.12
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 1,984.06
12 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 August 2022
  • GBP 1,800
12 Sep 2022 TM01 Termination of appointment of Heidi Dolan as a director on 14 August 2022
12 Sep 2022 PSC07 Cessation of Heidi Dolan as a person with significant control on 14 August 2022
13 Jul 2022 AD01 Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Wsm,Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 13 July 2022
06 Jun 2022 CERTNM Company name changed monster tomlot LIMITED\certificate issued on 06/06/22
  • RES15 ‐ Change company name resolution on 2022-05-12
06 Jun 2022 CONNOT Change of name notice
13 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates