STOWMARKET GOLF CENTRE LIMITED

Stowmarket Golf Centre Lower Road Stowmarket Golf Centre Lower Road, Stowmarket, IP14 3DA, Suffolk
StatusACTIVE
Company No.04806322
CategoryPrivate Limited Company
Incorporated20 Jun 2003
Age21 years, 21 days
JurisdictionEngland Wales

SUMMARY

STOWMARKET GOLF CENTRE LIMITED is an active private limited company with number 04806322. It was incorporated 21 years, 21 days ago, on 20 June 2003. The company address is Stowmarket Golf Centre Lower Road Stowmarket Golf Centre Lower Road, Stowmarket, IP14 3DA, Suffolk.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mrs Paula Jane Burl

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2023

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr Duncan Burl

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-20

Officer name: Mrs Paula Jane Burl

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Apr 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048063220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 048063220002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: 8 St Mary's View Pakenham Bury St Edmunds Suffolk IP31 2ND

New address: Stowmarket Golf Centre Lower Road Onehouse Stowmarket Suffolk IP14 3DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

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

Change date: 2014-06-25

Officer name: Paula Jane Burl

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

Change date: 2014-06-25

Officer name: Duncan Burl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-10

Old address: 8 St. Marys View Pakenham Bury St. Edmunds Suffolk IP31 2ND England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: Crane Court 302 London Road Ipswich IP2 0AJ

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048063220002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048063220001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stowmarket professional shop LTD.\certificate issued on 26/06/12

Documents

View document PDF

Change of name notice

Date: 26 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/08\gbp si 30000@1=30000\gbp ic 100/30100\

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/08

Documents

View document PDF

Resolution

Date: 05 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/02/07--------- £ si [email protected]=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINGWOOD LEARNING SOLUTIONS LIMITED

BRIDGE MILLS,HOLMFIRTH,HD9 3TW

Number:06928252
Status:ACTIVE
Category:Private Limited Company

DIGITAL MARKET LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11303446
Status:ACTIVE
Category:Private Limited Company

DREAMBODYCLUB LTD

14 CROMFORD ROAD,WANDSWORTH,SW18 1NX

Number:09718618
Status:ACTIVE
Category:Private Limited Company

G S MAYFAIR LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:09460323
Status:ACTIVE
Category:Private Limited Company

GIGASOFT.UK.NET.LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:04923733
Status:ACTIVE
Category:Private Limited Company

STENIDY LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11150942
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