SPECIALIST GOLF LIMITED

04505175
HIGHBRIDGE ESTATES HIGHBRIDGE ROAD HIGHBRIDGE EASTLEIGH SO50 6HS

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2022 accounts Annual Accounts 3 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 3 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 3 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 3 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 3 Buy now
08 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Mar 2016 accounts Annual Accounts 3 Buy now
10 Aug 2015 annual-return Annual Return 4 Buy now
05 May 2015 accounts Annual Accounts 3 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 3 Buy now
13 Feb 2014 officers Termination of appointment of director (Peter Simmonds) 1 Buy now
12 Aug 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 accounts Annual Accounts 3 Buy now
16 Aug 2012 annual-return Annual Return 5 Buy now
23 Jun 2012 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 5 Buy now
19 Mar 2011 accounts Annual Accounts 4 Buy now
16 Aug 2010 annual-return Annual Return 5 Buy now
27 Jun 2010 accounts Annual Accounts 4 Buy now
25 Aug 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
10 Jul 2009 accounts Annual Accounts 3 Buy now
12 Aug 2008 annual-return Return made up to 07/08/08; full list of members 4 Buy now
15 Apr 2008 accounts Annual Accounts 5 Buy now
15 Aug 2007 annual-return Return made up to 07/08/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 5 Buy now
15 Aug 2006 annual-return Return made up to 07/08/06; full list of members 3 Buy now
15 Aug 2006 address Location of debenture register 1 Buy now
15 Aug 2006 address Location of register of members 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: highbridge estates, highbridge road, brambridge eastleigh hampshire SO50 6HZ 1 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: carleton house, ashley crescent sholing southampton hampshire SO19 9NA 1 Buy now
26 Jun 2006 accounts Annual Accounts 5 Buy now
30 Mar 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 officers Director resigned 1 Buy now
25 Aug 2005 annual-return Return made up to 07/08/05; full list of members 3 Buy now
25 Aug 2005 address Location of debenture register 1 Buy now
25 Aug 2005 address Location of register of members 1 Buy now
25 Aug 2005 address Registered office changed on 25/08/05 from: carlton house ashley crescent sholing southampton hampshire SO19 9NA 1 Buy now
24 May 2005 accounts Annual Accounts 6 Buy now
24 Aug 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
19 May 2004 accounts Annual Accounts 11 Buy now
16 Feb 2004 officers Director's particulars changed 1 Buy now
16 Feb 2004 officers Secretary's particulars changed 1 Buy now
23 Sep 2003 annual-return Return made up to 07/08/03; full list of members 7 Buy now
19 May 2003 accounts Accounting reference date extended from 31/08/03 to 30/09/03 1 Buy now
02 Sep 2002 officers New director appointed 2 Buy now
21 Aug 2002 officers New director appointed 2 Buy now
17 Aug 2002 officers Director resigned 1 Buy now
17 Aug 2002 officers Secretary resigned 1 Buy now
17 Aug 2002 officers New secretary appointed 2 Buy now
17 Aug 2002 officers New director appointed 2 Buy now
14 Aug 2002 address Registered office changed on 14/08/02 from: clarendon court over wallop stockbridge hampshire SO20 8HU 1 Buy now
14 Aug 2002 capital Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Aug 2002 incorporation Incorporation Company 17 Buy now