Advanced company searchLink opens in new window

THE HOLE IN ONE CLUB LIMITED

Company number 07483532

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)
03 May 2024 AA Micro company accounts made up to 31 December 2023
26 Mar 2024 AP01 Appointment of Mr Graeme Lisle as a director on 25 March 2024
07 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
15 Jun 2023 AA Micro company accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
13 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 CH01 Director's details changed for Mrs Philippa Jane Lisle on 1 October 2019
16 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
09 Feb 2021 PSC04 Change of details for Mrs Philippa Jane Lisle as a person with significant control on 10 October 2019
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
28 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
31 Oct 2019 AD01 Registered office address changed from Dodd and Co Accounants Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England to Dodd and Co Accountants 15 Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 31 October 2019
30 Oct 2019 PSC07 Cessation of Graeme Lisle as a person with significant control on 1 October 2019
30 Oct 2019 PSC01 Notification of Philippa Jane Lisle as a person with significant control on 10 October 2019
30 Oct 2019 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY to Dodd and Co Accounants Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 30 October 2019
09 Oct 2019 TM01 Termination of appointment of Graeme Lisle as a director on 5 October 2019
04 Oct 2019 AP01 Appointment of Mrs Philippa Jane Lisle as a director on 1 October 2019
11 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates