NASH GOLF LIMITED

12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England
StatusACTIVE
Company No.08252675
CategoryPrivate Limited Company
Incorporated15 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

NASH GOLF LIMITED is an active private limited company with number 08252675. It was incorporated 11 years, 7 months, 19 days ago, on 15 October 2012. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-28

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ian young golf LIMITED\certificate issued on 09/04/24

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nash Golf Holdings Ltd

Notification date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Old address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR

Change date: 2024-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Nicholas Charles Smith

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-28

Officer name: Mr Adam James Hickling

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Jennifer Louise Mason

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Young

Cessation date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Young

Termination date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Young

Change date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: C/O Stoneham Golf Club Monks Wood Close Bassett Southampton Hampshire SO16 3TT

Change date: 2014-10-27

New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLER M LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11138705
Status:ACTIVE
Category:Private Limited Company

CONSILIO SOLUTIONS LTD

28 ELY PLACE,LONDON,EC1N 6TD

Number:10949929
Status:ACTIVE
Category:Private Limited Company

DWH FLOORING LIMITED

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:10152429
Status:ACTIVE
Category:Private Limited Company

GMK LIMITED

BEAR HOUSE,FAREHAM,PO15 5RL

Number:08420479
Status:ACTIVE
Category:Private Limited Company

MM DURRANT LTD

SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU

Number:11117424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RGH CREATIVE SOLUTIONS LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11568743
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