GOLFCOURSES LIMITED

Minton Place Minton Place, Windsor, SL4 1EG, Berkshire
StatusACTIVE
Company No.07144684
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

GOLFCOURSES LIMITED is an active private limited company with number 07144684. It was incorporated 14 years, 4 months, 5 days ago, on 03 February 2010. The company address is Minton Place Minton Place, Windsor, SL4 1EG, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Apr 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Sebastian Grave

Change date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Golfbreaks Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Mark Stanley

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 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: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed teeofftimes LIMITED\certificate issued on 17/06/15

Documents

View document PDF

Change of name notice

Date: 17 Jun 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Old address: 2 Windsor Dials Arthur Road Windsor SL4 1RS

New address: Minton Place Victoria Street Windsor Berkshire SL4 1EG

Change date: 2014-11-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Mark Stanley

Change date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mr. Stephen Hemsworth

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Mr. Guy Edward Stanley Proddow

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Hemsworth

Change date: 2014-07-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-07

Officer name: Daniel Sebastian Grave

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Sebastian Grave

Change date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 22 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-22

Officer name: Daniel Sebastian Grave

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Sebastian Grave

Change date: 2012-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Hemsworth

Change date: 2010-03-22

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Hemsworth

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Edward Stanley Proddow

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Sebastian Grave

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVEL LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:06798162
Status:ACTIVE
Category:Private Limited Company

CAB LIGHT HAULAGE LIMITED

5 COTTON TREE LANE,COLNE,BB8 7BB

Number:11104681
Status:ACTIVE
Category:Private Limited Company

CLOUD PROSPECT LLP

9 PERSEVERANCE WORKS,LONDON,E2 8DD

Number:OC413596
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

FROST & BECKLES LIMITED

FLAT 4,LONDON,SW6 1AE

Number:11715876
Status:ACTIVE
Category:Private Limited Company

RAPTOR GRAFIX LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:08475860
Status:ACTIVE
Category:Private Limited Company

SHELF COMPANY 2002 LIMITED

KEENAN CORPORATE FINANCE LIMITED,BELFAST,BT1 4LS

Number:NI019535
Status:IN ADMINISTRATION
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