Advanced company searchLink opens in new window

DUMMER GOLF LIMITED

Company number 05145057

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 2,840
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