SHERDONS GOLF LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

11/12/1711 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 1A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PA

View Document

07/03/157 March 2015 REGISTERED OFFICE CHANGED ON 07/03/2015 FROM THE GRANGE TREDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BP ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID EWART CHATHAM / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY CHATHAM / 01/10/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 219-221 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1SU

View Document

27/02/0227 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 S366A DISP HOLDING AGM 07/03/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

14/02/0114 February 2001 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