GOLF PRINCIPLES LTD

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

01/10/241 October 2024 Termination of appointment of Adam Levy as a director on 2024-09-17

View Document

01/10/241 October 2024 Appointment of Jon Reepmeyer as a director on 2024-09-17

View Document

02/04/242 April 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

08/04/228 April 2022 Appointment of Mr Jason Charles Macniven as a director on 2022-04-01

View Document

17/02/2217 February 2022 Appointment of Mr Jason Macniven as a secretary on 2022-02-07

View Document

17/02/2217 February 2022 Notification of Club Champion Buyco Limited as a person with significant control on 2022-02-07

View Document

17/02/2217 February 2022 Cessation of Linda Macniven as a person with significant control on 2022-02-07

View Document

16/02/2216 February 2022 Termination of appointment of Jason Charles Macniven as a director on 2022-02-07

View Document

16/02/2216 February 2022 Cessation of Jason Charles Macniven as a person with significant control on 2022-02-07

View Document

16/02/2216 February 2022 Appointment of Mr Adam Levy as a director on 2022-02-07

View Document

08/02/228 February 2022 Satisfaction of charge 061249540002 in full

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061249540002

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 82 SHAWFIELD ROAD ASH HAMPSHIRE GU12 6RB

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES MACNIVEN / 20/08/2019

View Document

21/08/1921 August 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDA MACNIVEN / 20/08/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHARLES MACNIVEN / 23/02/2010

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 82 SHAWFIELD ROAD ASH ALDERSHOT HAMPSHIRE GU12 6RB UNITED KINGDOM

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON MACNIVEN / 01/02/2008

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA MACNIVEN / 01/02/2008

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 17 NEWTON WAY TONGHAM GU10 1BY

View Document

26/03/0826 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA MACNIVEN / 01/02/2008

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON MACNIVEN / 01/02/2008

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company