Advanced company searchLink opens in new window

DELAPRE GOLF CENTRE LIMITED

Company number 04697570

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)
01 May 2024 AP03 Appointment of Mr Anthony Channing as a secretary on 1 May 2024
01 May 2024 PSC04 Change of details for Mr David John Darbo as a person with significant control on 1 May 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
15 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 15 April 2024
15 Apr 2024 PSC04 Change of details for Mr Daivd John Darbo as a person with significant control on 15 April 2024
21 Mar 2024 PSC04 Change of details for Mr Daivd John Darbo as a person with significant control on 1 January 2024
20 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
07 Feb 2024 AP01 Appointment of Mr Stuart Philip Paul Maddison as a director on 7 February 2024
31 Jan 2024 TM02 Termination of appointment of Tony Channing as a secretary on 31 January 2024
31 Jan 2024 TM01 Termination of appointment of Anthony Channing as a director on 31 January 2024
09 Jan 2024 PSC04 Change of details for a person with significant control
08 Jan 2024 PSC04 Change of details for Mr William Joseph Conrad Sweeney as a person with significant control on 1 January 2024
21 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
19 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
12 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jun 2022 PSC01 Notification of William Conran Sweeney as a person with significant control on 30 April 2022
07 Jun 2022 PSC08 Notification of a person with significant control statement
07 Jun 2022 PSC01 Notification of Daivd John Darbo as a person with significant control on 30 April 2022
07 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 7 June 2022
07 Jun 2022 CH01 Director's details changed for Mr David John Darbo on 7 June 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
31 Jan 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 100
18 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Dec 2021 MR01 Registration of charge 046975700003, created on 21 December 2021