- Company Overview for DUMMER GOLF LIMITED (05145057)
- Filing history for DUMMER GOLF LIMITED (05145057)
- People for DUMMER GOLF LIMITED (05145057)
- Charges for DUMMER GOLF LIMITED (05145057)
- More for DUMMER GOLF LIMITED (05145057)
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) |
---|---|---|---|
08 Sep 2021 | TM01 | Termination of appointment of Stephen John Wright as a director on 28 May 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Robert Andrew Randall as a director on 28 May 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Michael Ian Weaver as a director on 28 May 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Anthony James Walters as a director on 28 May 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Gregory Dyke as a director on 28 May 2021 | |
08 Sep 2021 | TM02 | Termination of appointment of Stephen John Wright as a secretary on 28 May 2021 | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | PSC07 | Cessation of Richard Allan Webb as a person with significant control on 18 June 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Richard Allan Webb as a director on 18 June 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from Dummer Golf Club Down Street Dummer Basingstoke RG25 2AD England to Dummer Golf Club Down Street Dummer Basingstoke RG25 2AD on 27 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from C/O R.A.Webb Grebe Lodge Riversdale Bourne End Buckinghamshire SL8 5EB to Dummer Golf Club Down Street Dummer Basingstoke RG25 2AD on 27 August 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | MA | Memorandum and Articles of Association | |
09 Jul 2019 | MA | Memorandum and Articles of Association | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | PSC01 | Notification of Gregory Dyke as a person with significant control on 27 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
07 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |