OVER THE TOP GOLF LTD
Status | ACTIVE |
Company No. | 11202464 |
Category | Private Limited Company |
Incorporated | 13 Feb 2018 |
Age | 6 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
OVER THE TOP GOLF LTD is an active private limited company with number 11202464. It was incorporated 6 years, 3 months, 19 days ago, on 13 February 2018. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 08 Apr 2023
Action Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Thomas Turnill
Change date: 2023-04-05
Documents
Notification of a person with significant control
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas Kevin Smith
Notification date: 2023-04-05
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Kevin Smith
Appointment date: 2023-04-05
Documents
Capital allotment shares
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Capital
Type: SH01
Date: 2023-04-05
Capital : 400 GBP
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Change date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 02 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Ostrom
Termination date: 2022-04-07
Documents
Notification of a person with significant control
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Thomas Turnill
Notification date: 2022-04-07
Documents
Cessation of a person with significant control
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Ostrom
Cessation date: 2022-04-07
Documents
Cessation of a person with significant control
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-07
Psc name: Oliver Thomas Turnill
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Oliver Thomas Turnill
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Thomas Turnill
Change date: 2020-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Old address: 20 Elbridge Avenue, North Bersted West Sussex, Bognor Regis PO21 5AD England
Change date: 2020-02-11
New address: 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Ostrom
Appointment date: 2018-05-14
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kiri Adana Turnill
Termination date: 2018-04-05
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Ostrom
Notification date: 2018-05-14
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kiri Adana Turnill
Cessation date: 2018-05-14
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Some Companies
65 FORD ROAD,DAGENHAM,RM10 9JR
Number: | 10362703 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 LAWTON MOOR ROAD,MANCHESTER,M23 0PW
Number: | 09733939 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 DUDLEY ROAD,HARROW,HA2 0PR
Number: | 11242761 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 KING OSWALD,EPWORTH,DN9 1GW
Number: | 09073112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 JACOBS PIECE,FAIRFORD,GL7 4FJ
Number: | 08316128 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FLAT 46 GRAHAM MANSIONS,LONDON,E8 1EU
Number: | 08606128 |
Status: | ACTIVE |
Category: | Private Limited Company |