TOTAL GOLF SERVICES LIMITED

06533218
PENWORTHAM GOLF CLUB BLUNDELL LANE PENWORTHAM PRESTON PR1 0AX

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 accounts Annual Accounts 6 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 6 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 5 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 5 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 accounts Annual Accounts 3 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 3 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
23 Jan 2014 accounts Annual Accounts 3 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 3 Buy now
10 Dec 2010 accounts Annual Accounts 4 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Darren James Hopwood) 2 Buy now
01 Apr 2010 officers Change of particulars for secretary (Mrs Michaela Jane Wright) 1 Buy now
02 Oct 2009 accounts Annual Accounts 3 Buy now
17 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
17 Mar 2009 officers Secretary appointed mrs michaela jane wright 1 Buy now
17 Mar 2009 officers Appointment terminated secretary alan wright 1 Buy now
23 May 2008 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
01 May 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
10 Apr 2008 officers Director appointed darren james hopwood 2 Buy now
20 Mar 2008 officers Secretary appointed alan jeffrey wright 1 Buy now
20 Mar 2008 resolution Resolution 2 Buy now
14 Mar 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
13 Mar 2008 incorporation Incorporation Company 22 Buy now