SHERDONS GOLF LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-18 with no updates |
23/11/2323 November 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
11/12/1711 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/03/1615 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/03/157 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
07/03/157 March 2015 | REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 1A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5PA |
07/03/157 March 2015 | REGISTERED OFFICE CHANGED ON 07/03/2015 FROM THE GRANGE TREDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BP ENGLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/02/1227 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/02/1123 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID EWART CHATHAM / 01/10/2009 |
31/03/1031 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY CHATHAM / 01/10/2009 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
06/12/026 December 2002 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 219-221 WORCESTER ROAD MALVERN LINK WORCESTERSHIRE WR14 1SU |
27/02/0227 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | S366A DISP HOLDING AGM 07/03/01 |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
21/02/0121 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
14/02/0114 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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