P W MILLAR GOLF LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Notification of Peterstone Lakes Holdings Limited as a person with significant control on 2024-02-16

View Document

22/03/2422 March 2024 Cessation of Rka Cardiff Investments Limited as a person with significant control on 2023-09-12

View Document

21/03/2421 March 2024 Notification of Rka Cardiff Investments Holdings Limited as a person with significant control on 2023-09-12

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

17/01/2217 January 2022 Appointment of Mr Raj Kumar Aggarwal as a director on 2021-12-22

View Document

17/01/2217 January 2022 Appointment of Mrs Usha Rani Aggarwal as a director on 2021-12-22

View Document

17/01/2217 January 2022 Notification of Rka Cardiff Investments Limited as a person with significant control on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Elliston Peter Millar as a director on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Gaynor Millar as a secretary on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Juliette Gaynor Sadler as a director on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Lyndon Peter Millar as a director on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Gaynor Millar as a director on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Peter William Millar as a director on 2021-12-22

View Document

14/01/2214 January 2022 Registered office address changed from C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Churchgate House Church Road Whitchurch Cardiff CF14 2DX on 2022-01-14

View Document

14/01/2214 January 2022 Cessation of Elliston Peter Millar as a person with significant control on 2021-12-22

View Document

14/01/2214 January 2022 Cessation of Gaynor Millar as a person with significant control on 2021-12-22

View Document

14/01/2214 January 2022 Cessation of Peter William Millar as a person with significant control on 2021-12-22

View Document

13/01/2213 January 2022 Previous accounting period extended from 2021-10-31 to 2021-12-22

View Document

22/12/2122 December 2021 Annual accounts for year ending 22 Dec 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIETTE GAYNOR ZALEEV / 07/09/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/09/1521 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 2 ALEXANDRA GATE FFORDD PENGAM CARDIFF CF24 2SA

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLISTON PETER MILLAR / 31/08/2013

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM FIRST FLOOR UNIT 4C VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

05/10/125 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM DFC, FIRST FLOOR UNIT 4C, VILLAGE WAY GREENMEADOW SPRINGS BUSINESS PARK CARDIFF CF15 7NE UNITED KINGDOM

View Document

23/09/1123 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PETER MILLAR / 01/08/2010

View Document

09/11/109 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE MILLAR / 18/01/2007

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM GROVE HOUSE 3 PARK GROVE CARDIFF CF10 3BL

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 226 WHITCHURCH ROAD CARDIFF CF4 3ND

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 COMPANY NAME CHANGED ELJ DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/09/98

View Document

17/08/9817 August 1998 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