LEFT HANDED GOLF LIMITED

05108169
THE DOWNS FARM REIGATE ROAD EWELL SURREY KT17 3BY

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 7 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 7 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 6 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 officers Appointment of director (Mr Steven John Turnbull) 2 Buy now
26 Jul 2021 accounts Annual Accounts 7 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 officers Termination of appointment of director (James Michael Bowry) 1 Buy now
29 Oct 2020 accounts Annual Accounts 7 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 officers Termination of appointment of director (Douglas William Mcclelland) 1 Buy now
10 Jul 2019 accounts Annual Accounts 6 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 8 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 officers Termination of appointment of director (Thomas Albert Hilliard) 1 Buy now
02 Nov 2017 officers Appointment of director (Mr James Michael Bowry) 2 Buy now
01 Nov 2017 officers Termination of appointment of director (Steven John Turnbull) 1 Buy now
07 Aug 2017 accounts Annual Accounts 14 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 17 Buy now
22 Apr 2016 annual-return Annual Return 6 Buy now
04 Aug 2015 accounts Annual Accounts 17 Buy now
21 Apr 2015 annual-return Annual Return 6 Buy now
18 Aug 2014 accounts Annual Accounts 18 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 mortgage Registration of a charge 5 Buy now
19 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Aug 2013 officers Appointment of director (Mr Steven John Turnbull) 3 Buy now
02 Aug 2013 officers Appointment of director (Thomas Albert Hilliard) 3 Buy now
02 Aug 2013 officers Appointment of director (Jeffrey Thomas Hilliard) 3 Buy now
02 Aug 2013 officers Appointment of director (Mr Douglas William Mcclelland) 3 Buy now
02 Aug 2013 officers Termination of appointment of secretary (Carrie Sims) 2 Buy now
02 Aug 2013 officers Appointment of secretary (Jeffrey Thomas Hilliard) 3 Buy now
02 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2013 accounts Annual Accounts 7 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
11 Sep 2012 accounts Annual Accounts 7 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 7 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
14 Aug 2009 accounts Annual Accounts 6 Buy now
15 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 May 2009 annual-return Return made up to 21/04/09; full list of members 5 Buy now
11 Aug 2008 accounts Annual Accounts 7 Buy now
18 Jun 2008 address Location of register of members 1 Buy now
16 May 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
28 Dec 2007 accounts Accounting reference date shortened from 30/06/08 to 31/01/08 1 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
14 Jun 2007 annual-return Return made up to 21/04/07; no change of members 6 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
20 Dec 2006 accounts Accounting reference date extended from 30/04/06 to 30/06/06 1 Buy now
09 Jun 2006 annual-return Return made up to 21/04/06; full list of members 6 Buy now
10 Jun 2005 annual-return Return made up to 21/04/05; full list of members 6 Buy now
09 Jun 2005 capital Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
31 May 2005 accounts Annual Accounts 2 Buy now
31 May 2005 address Registered office changed on 31/05/05 from: charter court, midland road hemel hempstead herts HP2 5GE 2 Buy now
11 May 2004 officers New secretary appointed 2 Buy now
11 May 2004 officers New director appointed 2 Buy now
11 May 2004 officers Secretary resigned 1 Buy now
11 May 2004 officers Director resigned 1 Buy now
21 Apr 2004 incorporation Incorporation Company 19 Buy now