1ST FOR GOLF LIMITED
Status | ACTIVE |
Company No. | 05213618 |
Category | Private Limited Company |
Incorporated | 24 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
1ST FOR GOLF LIMITED is an active private limited company with number 05213618. It was incorporated 19 years, 9 months, 7 days ago, on 24 August 2004. The company address is The Pro Shop Grimsby Golf Club The Pro Shop Grimsby Golf Club, Grimsby, DN34 4LU, Lincolnshire.
Company Fillings
Confirmation statement with updates
Date: 23 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type total exemption full
Date: 22 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-11
Psc name: Dr Simon Kevin Jowitt
Documents
Change person director company with change date
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Kevin Jowitt
Change date: 2021-08-13
Documents
Change person director company with change date
Date: 13 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-11
Officer name: Mr Simon Kevin Jowitt
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 11 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Simon Kevin Jowitt
Change date: 2021-08-11
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-22
Psc name: Mr Simon Kevin Jowitt
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Mr Simon Kevin Jowitt
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Mr Simon Kevin Jowitt
Documents
Change to a person with significant control
Date: 22 May 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Kevin Jowitt
Change date: 2020-05-22
Documents
Termination secretary company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-22
Officer name: Sharon Brogden
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Capital allotment shares
Date: 17 Jan 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-01-01
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Change person director company with change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-30
Officer name: Simon Kevin Jowitt
Documents
Change person secretary company with change date
Date: 30 May 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Brogden
Change date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Address
Type: AD01
Old address: the Professionals Shop Branshaw Golf Club Oakworth Keighley West Yorkshire BD22 7ES United Kingdom
Change date: 2014-02-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-06
Old address: the Pro Shop Kirkby Lonsdale Golf Club Scaleber Lane, Barbon Kirkby Lonsdale Cumbria LA6 2LJ United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: the Professionals Shop Branshaw Golf Club Oakworth, Keighley West Yorksihre BD22 7ES
Change date: 2012-12-12
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 26 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Simon Kevin Jowitt
Documents
Change person secretary company with change date
Date: 26 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sharon Brogden
Change date: 2009-10-21
Documents
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
14 MILDMAY GROVE SOUTH MANAGEMENT COMPANY LIMITED
FLAT 14C,LONDON,N1 4RL
Number: | 04860804 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MOORLANDS ROAD,AMBERGATE,DE56 2JB
Number: | 09260301 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 CHAPLIN ROAD,LONDON,NW2 5PR
Number: | 10713820 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ENTREPRENEURIAL WEALTH LIMITED
MCGLONE WARDZYNSKI LTD EAGLE HOUSE,COVENTRY,CV1 3EG
Number: | 11121313 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS 3 VILLAGE ROAD,WIRRAL,CH48 3JN
Number: | OC387222 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MOUNTENEY SOLICITORS 22 THE VILLAGE SQUARE,STOCKPORT,SK7 1AW
Number: | 10938092 |
Status: | ACTIVE |
Category: | Private Limited Company |