Advanced company searchLink opens in new window

GARON PARK GOLF EVENTS LIMITED

Company number 07239828

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 Dec 2023 CERTNM Company name changed garon park golf complex LIMITED\certificate issued on 21/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
15 Jul 2023 AA Accounts for a small company made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
09 Aug 2022 AA Accounts for a small company made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 May 2021 MA Memorandum and Articles of Association
13 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 PSC05 Change of details for Norman Garon Trust as a person with significant control on 11 May 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
11 Nov 2020 AD01 Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 11 November 2020
14 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
16 Apr 2020 PSC05 Change of details for Norman Garon Trust as a person with significant control on 14 April 2020
14 Apr 2020 AP01 Appointment of Kim Marie Carney as a director on 31 March 2020
14 Apr 2020 PSC07 Cessation of Alan Henry Walker as a person with significant control on 14 April 2020
26 Feb 2020 MR04 Satisfaction of charge 2 in full
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 MR04 Satisfaction of charge 3 in full
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CH01 Director's details changed for Mr Philip John Tolhurst on 25 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Gary Jacom on 25 January 2018
25 Jan 2018 CH03 Secretary's details changed for Mrs Kim Marie Carney on 25 January 2018