Advanced company searchLink opens in new window

FOREMOST GOLF LIMITED

Company number 01857845

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)
13 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
15 Jan 2024 SH06 Cancellation of shares. Statement of capital on 13 December 2023
  • GBP 1,430,484
15 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Sep 2023 PSC04 Change of details for Mr Chris Steele as a person with significant control on 31 August 2023
01 Sep 2023 PSC04 Change of details for Mr Andrew Robert Jonathan Martin as a person with significant control on 31 August 2023
01 Sep 2023 PSC04 Change of details for Mr Paul Hedges as a person with significant control on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mr. David Regan as a person with significant control on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mr. Angus Dow as a person with significant control on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Stuart Wilson on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Chris Steele on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Guy Michael Shoesmith on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Andrew Robert Jonathan Martin on 31 August 2023
31 Aug 2023 CH03 Secretary's details changed for Mr Paul Hedges on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Mr Paul Hedges on 31 August 2023
31 Aug 2023 CH01 Director's details changed for Ms Lynsey Sian Askew on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mr. Christopher Steele as a person with significant control on 31 August 2023
30 Jun 2023 TM01 Termination of appointment of Ian Stuart Johnston as a director on 30 June 2023
18 May 2023 CH01 Director's details changed for Mr Paul Hedges on 5 April 2023
18 May 2023 AD01 Registered office address changed from Unit 5 Slough Interchange Whittenham Close Slough Berks SL2 5EP to Chancery Court Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RE on 18 May 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
22 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
21 Sep 2022 AP01 Appointment of Mr Stuart Wilson as a director on 1 May 2022
18 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
16 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 1,452,659
16 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 1,452,659