INTERNET GOLF STORE LIMITED

07092682
THE DOWNS FARM REIGATE ROAD EWELL SURREY KT17 3BY

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 6 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2023 accounts Annual Accounts 6 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 5 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
21 Jul 2021 accounts Annual Accounts 7 Buy now
15 Jul 2021 officers Termination of appointment of director (Barry Allan Young) 1 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 officers Termination of appointment of director (Douglas William Mcclelland) 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 6 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 8 Buy now
21 Mar 2018 officers Termination of appointment of director (Thomas Albert Hilliard) 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 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
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 16 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
04 Aug 2015 accounts Annual Accounts 15 Buy now
12 Dec 2014 officers Termination of appointment of director (Barry Allan Young) 1 Buy now
12 Dec 2014 annual-return Annual Return 7 Buy now
18 Aug 2014 accounts Annual Accounts 15 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Feb 2014 annual-return Annual Return 8 Buy now
10 Feb 2014 mortgage Registration of a charge 5 Buy now
18 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2013 officers Appointment of director (Mr Steven John Turnbull) 3 Buy now
12 Aug 2013 officers Appointment of director (Jeffrey Thomas Hilliard) 3 Buy now
12 Aug 2013 officers Appointment of director (Douglas William Mcclelland) 3 Buy now
12 Aug 2013 officers Appointment of director (Thomas Albert Hilliard) 3 Buy now
12 Aug 2013 officers Appointment of director (Mr Barry Allan Young) 3 Buy now
12 Aug 2013 officers Termination of appointment of secretary 2 Buy now
12 Aug 2013 officers Appointment of secretary (Jeffrey Thomas Hilliard) 3 Buy now
12 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2013 accounts Annual Accounts 7 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
18 Jul 2012 accounts Annual Accounts 6 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 6 Buy now
28 Jul 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Appointment of director (Barry Young) 3 Buy now
30 Jul 2010 capital Return of Allotment of shares 4 Buy now
30 Jul 2010 incorporation Memorandum Articles 24 Buy now
30 Jul 2010 resolution Resolution 3 Buy now
03 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Dec 2009 incorporation Incorporation Company 31 Buy now