SOMERLEY GOLF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Termination of appointment of Stewart Purdie as a director on 2024-02-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

16/10/2316 October 2023 Registered office address changed from Suite 5, Brightwater House Market Place Ringwood Hampshire BH24 1AP England to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

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

View Accounts

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY GORDON SCOTT

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/02/2028 February 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

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 114 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DP ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM FOREST CORNER FARM HANGERSLEY RINGWOOD HAMPSHIRE BH24 3JW

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARING

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURTIS

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR STEWART PURDIE

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY GEORGE FRY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL WARING / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CURTIS / 24/03/2010

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MR GORDON SCOTT

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY COLIN TROUNCE

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM FOREST CORNER FARM HANGERSLEY HILL RINGWOOD HAMPSHIRE BH24 3JT

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM FOREST CORNER FARM HANGERSLEY HILL RINGWOOD HAMPSHIRE BH24 3JW UNITED KINGDOM

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/09/032 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information