GOLF CLUB PROMOTIONS LIMITED

Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire
StatusACTIVE
Company No.06048087
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

GOLF CLUB PROMOTIONS LIMITED is an active private limited company with number 06048087. It was incorporated 17 years, 4 months, 21 days ago, on 10 January 2007. The company address is Wellington House 273-275 High Street Wellington House 273-275 High Street, St Albans, AL2 1HA, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Lynn Frances Rumball

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2019

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynn Frances Rumball

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stephen Philip Rumball

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Lynn Frances Rumball

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Frances Rumball

Change date: 2018-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Stephen Philip Rumball

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynn Frances Rumball

Change date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Philip Rumball

Change date: 2010-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 10 Jan 2009

Category: Annual-return

Type: AR01

Made up date: 2009-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/01/07--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEPOINT EUROPE V 'A3' LP

95 WIGMORE STREET,LONDON,W1U 1FB

Number:LP015948
Status:ACTIVE
Category:Limited Partnership

KNECT ASSEMBLIES LIMITED

UNIT E NORTH COURT,CAERPHILLY,CF83 2SD

Number:06999543
Status:ACTIVE
Category:Private Limited Company

MEGAL MEDIA LIMITED

43 LOGAN MEWS,ROMFORD,RM1 1LN

Number:08264780
Status:ACTIVE
Category:Private Limited Company

RULA ENTERPRISES LIMITED

SUITE 101 LUMINA BUSINESS CENTRE,ENFIELD,EN1 1FS

Number:06636031
Status:ACTIVE
Category:Private Limited Company

SEVERN EDGE EQUINE LIMITED

CVS HOUSE,DISS,IP22 4ER

Number:09524486
Status:ACTIVE
Category:Private Limited Company

SVA CONTRACTORS GROUP LTD

5 VALENTINES ROAD, ILFORD,ILFORD,IG1 4RZ

Number:11336234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source