Advanced company searchLink opens in new window

RYDER CUP EUROPEAN DEVELOPMENT TRUST

Company number 05090180

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)
23 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 PSC05 Change of details for Confederation of Professional Golf Ltd as a person with significant control on 1 August 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to 7 Victoria Road Tamworth B79 7HS on 8 February 2022
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
27 Oct 2020 PSC05 Change of details for Confederation of Professional Golf Ltd as a person with significant control on 26 October 2020
27 Oct 2020 AP01 Appointment of Mr Phil Anderton as a director on 26 October 2020
27 Oct 2020 TM01 Termination of appointment of Duncan Richard Weir as a director on 26 October 2020
27 Oct 2020 TM01 Termination of appointment of Lars Fredrik Lindgren as a director on 26 October 2020
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
10 Mar 2020 PSC02 Notification of Confederation of Professional Golf Ltd as a person with significant control on 1 March 2020
10 Mar 2020 PSC07 Cessation of Professional Golfers' Associations of Europe Ltd as a person with significant control on 1 March 2020
10 Mar 2020 AP03 Appointment of Mr Martin Crook as a secretary on 1 March 2020
10 Mar 2020 TM02 Termination of appointment of Ian Randell as a secretary on 1 March 2020
03 Jan 2020 AD01 Registered office address changed from Hunters Lodge Tamworth Road Wishaw Sutton Coldfield B76 9PS England to 38-39 Albert Road Tamworth B79 7JS on 3 January 2020
18 Nov 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 AP01 Appointment of Mr Ian Lyndley Randell as a director on 23 May 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Centenary House, the Belfry Sutton Coldfield West Midlands B76 9PT to Hunters Lodge Tamworth Road Wishaw Sutton Coldfield B76 9PS on 28 March 2019
11 Feb 2019 AP03 Appointment of Mr Ian Randell as a secretary on 8 January 2019