MINCHINHAMPTON GOLF PROFESSIONAL SHOP & TEACHING ACADEMY LTD

Chargrove House Main Road Chargrove House Main Road, Cheltenham, GL51 4GA, Gloucestershire
StatusACTIVE
Company No.07980242
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

MINCHINHAMPTON GOLF PROFESSIONAL SHOP & TEACHING ACADEMY LTD is an active private limited company with number 07980242. It was incorporated 12 years, 4 months, 5 days ago, on 07 March 2012. The company address is Chargrove House Main Road Chargrove House Main Road, Cheltenham, GL51 4GA, Gloucestershire.



Company Fillings

Change account reference date company current extended

Date: 26 Apr 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chris steele golf LIMITED\certificate issued on 04/01/23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Vanessa Steele

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Steele

Termination date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nick Haile Holdings Limited

Notification date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Vanessa Steele

Cessation date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Steele

Cessation date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Vanessa Steele

Notification date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Mr. Christopher Steele

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Haile

Appointment date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 79 Promenade Cheltenham Glos GL50 1PJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IKI LAB LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10909677
Status:ACTIVE
Category:Private Limited Company

NOEL LIMITED

97 HARBORD STREET,LONDON,SW6 6PN

Number:06866279
Status:ACTIVE
Category:Private Limited Company

NORTHPORT CONSTRUCTION SERVICES LIMITED

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:05596097
Status:ACTIVE
Category:Private Limited Company

PLOUGH STUDIOS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:03808630
Status:ACTIVE
Category:Private Limited Company

PROPERTY ZONE GROUP LIMITED

UNIT 3, GATEWAY MEWS,BOUNDS GREEN,N11 2UT

Number:10094396
Status:ACTIVE
Category:Private Limited Company

RMN PHILLIPS LIMITED

188 BRANDWOOD PARK ROAD,BIRMINGHAM,B14 6QS

Number:11538697
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