GOLF GREENS FORE U (UK) LIMITED

89c High Street, Newport Pagnell, MK16 8AB, England
StatusACTIVE
Company No.06663279
CategoryPrivate Limited Company
Incorporated04 Aug 2008
Age15 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

GOLF GREENS FORE U (UK) LIMITED is an active private limited company with number 06663279. It was incorporated 15 years, 10 months, 15 days ago, on 04 August 2008. The company address is 89c High Street, Newport Pagnell, MK16 8AB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-01

Officer name: Mr Terry Greenwood

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vertlife Ltd

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

New address: 89C High Street Newport Pagnell MK16 8AB

Change date: 2022-10-12

Old address: Orchard House Portfields Farm Newport Pagnell Buckinghamshire MK16 8NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-01

Psc name: Vertlife Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Terry Greenwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-27

New date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 May 2016

Action Date: 28 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 28 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-28

New date: 2014-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-28

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

New address: Orchard House Portfields Farm Newport Pagnell Buckinghamshire MK16 8NG

Change date: 2014-10-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-12-02

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: 78 Portsmouth Road Cobham Surrey KT11 1PP England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: Orchard House Portfield Farm Newport Pagnell Milton Keynes Bucks MK16 8RD England

Change date: 2013-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-30

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 08 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-26

Officer name: Terry Greenwood

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 26 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terry Greenwood

Change date: 2011-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change corporate director company with change date

Date: 02 Sep 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tgreenwood Associates Limited

Change date: 2010-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOUTRA MEDIA AND COMMUNICATIONS LIMITED

226 KING STREET,CASTLE DOUGLAS,DG7 1DS

Number:SC489524
Status:ACTIVE
Category:Private Limited Company

POWERBUILD REGISTRY LIMITED

C/O THE MTC LIMITED PILOT WAY,COVENTRY,CV7 9JU

Number:11359248
Status:ACTIVE
Category:Private Limited Company

QUEST POWER AWARDS LIMITED

B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA

Number:10388475
Status:LIQUIDATION
Category:Private Limited Company

REDUNDANT PRODUCTIONS LIMITED

6 KEELING HOUSE,BETHNAL GREEN,E2 6PG

Number:07245031
Status:ACTIVE
Category:Private Limited Company

ST ALBANS APP LTD

75A VICARAGE FARM ROAD,HOUNSLOW,TW3 4NN

Number:10790416
Status:ACTIVE
Category:Private Limited Company

THE SCORPION GROUP (TSG) LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11437878
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