FIRST GOLF LIMITED

02677898
57 HIGH STREET INGATESTONE ESSEX CM4 0AT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2024 mortgage Registration of a charge 26 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Sep 2023 accounts Annual Accounts 13 Buy now
04 Sep 2023 mortgage Registration of a charge 5 Buy now
09 Aug 2023 mortgage Registration of a charge 16 Buy now
21 Mar 2023 mortgage Registration of a charge 35 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 12 Buy now
22 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 12 Buy now
07 Apr 2020 mortgage Registration of a charge 22 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 mortgage Registration of a charge 22 Buy now
28 Nov 2019 officers Appointment of director (Mr Carl John Goode) 2 Buy now
28 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Oct 2019 accounts Annual Accounts 11 Buy now
09 Sep 2019 officers Termination of appointment of secretary (Sharon Amanda Bartlett) 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2018 capital Return of Allotment of shares 3 Buy now
03 Dec 2018 officers Appointment of director (Mr Edward George Bartlett) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Alexander Russell Bartlett) 2 Buy now
26 Sep 2018 mortgage Registration of a charge 37 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
24 Aug 2018 resolution Resolution 3 Buy now
23 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 7 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 accounts Annual Accounts 8 Buy now
11 Feb 2016 annual-return Annual Return 4 Buy now
28 Dec 2015 accounts Annual Accounts 8 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 8 Buy now
10 Jul 2013 auditors Auditors Resignation Company 1 Buy now
02 Jul 2013 auditors Auditors Resignation Company 1 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
20 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 accounts Annual Accounts 7 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 officers Change of particulars for director (Russell Derek Bartlett) 2 Buy now
16 Sep 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
19 Oct 2009 accounts Annual Accounts 7 Buy now
05 Feb 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
27 Nov 2008 auditors Auditors Resignation Company 1 Buy now
05 Nov 2008 accounts Annual Accounts 9 Buy now
07 Feb 2008 annual-return Return made up to 15/01/08; full list of members 2 Buy now
26 Jan 2007 annual-return Return made up to 15/01/07; full list of members 6 Buy now
26 Oct 2006 accounts Annual Accounts 8 Buy now
25 Jan 2006 annual-return Return made up to 15/01/06; full list of members 6 Buy now
06 Jan 2006 accounts Annual Accounts 8 Buy now
05 May 2005 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
27 Jan 2005 annual-return Return made up to 15/01/05; full list of members 6 Buy now
05 May 2004 accounts Annual Accounts 8 Buy now
23 Jan 2004 annual-return Return made up to 15/01/04; full list of members 6 Buy now
17 Sep 2003 address Registered office changed on 17/09/03 from: the estate office horndon business park station road west horndon essex CM13 3XD 1 Buy now
27 May 2003 accounts Annual Accounts 8 Buy now
05 Feb 2003 annual-return Return made up to 15/01/03; full list of members 6 Buy now
26 Jul 2002 accounts Annual Accounts 8 Buy now
02 Feb 2002 annual-return Return made up to 15/01/02; full list of members 6 Buy now
26 Jul 2001 accounts Annual Accounts 8 Buy now
18 Jan 2001 annual-return Return made up to 15/01/01; full list of members 6 Buy now
09 Jun 2000 annual-return Return made up to 15/01/00; full list of members 6 Buy now
09 Jun 2000 accounts Annual Accounts 8 Buy now
19 May 2000 resolution Resolution 3 Buy now
24 Jan 2000 resolution Resolution 3 Buy now
23 Apr 1999 accounts Annual Accounts 8 Buy now
01 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 1999 address Registered office changed on 09/02/99 from: brentwood road herongate essex CM13 3LW 1 Buy now
09 Feb 1999 annual-return Return made up to 15/01/99; no change of members 4 Buy now
20 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 1998 annual-return Return made up to 15/01/98; full list of members 6 Buy now
09 Apr 1998 incorporation Memorandum Articles 13 Buy now
11 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 1998 accounts Annual Accounts 7 Buy now
14 Jan 1998 auditors Auditors Resignation Company 1 Buy now
14 Feb 1997 accounts Annual Accounts 14 Buy now