GLOBAL PLAY GOLF LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KERSHAW

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/08/1616 August 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

15/06/1115 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID COWPE

View Document

20/07/1020 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CHANGED FROM: CHIPPINGS OAK LANE BLACKHAM TUNBRIDGE WELLS KENT TN3 9UD

View Document

19/07/1019 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 580867

View Document

08/12/098 December 2009 ALTER ARTICLES 14/10/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 27/02/2009

View Document

27/03/0927 March 2009 GBP NC 500000/950000 27/01/2009

View Document

04/03/094 March 2009 MEMORANDUM OF ASSOCIATION

View Document

14/01/0914 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH DUNN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DAVID CHRISTOPHER IAN COWPE

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION

View Document

26/04/0826 April 2008 COMPANY NAME CHANGED REAL PLAY GOLF LTD CERTIFICATE ISSUED ON 29/04/08

View Document

16/04/0816 April 2008 ADOPT ARTICLES 03/04/2008

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 25/03/08

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOSEPH DUNN

View Document

04/04/084 April 2008 APPOINT NEW DIRECTOR 25/03/2008

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM REAL PLAY GOLF LTD CHIPPINGS BLACKHAM TN3 9UD

View Document

27/02/0827 February 2008 NC INC ALREADY ADJUSTED 22/02/08

View Document

27/02/0827 February 2008 ADOPT ARTICLES 22/02/2008

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 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