AP01 |
New director appointment on Wednesday 1st May 2024.
filed on: 1st, May 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st May 2024
filed on: 1st, May 2024
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
filed on: 26th, April 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th December 2022.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on Monday 5th December 2022
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(21 pages)
|
PSC05 |
Change to a person with significant control Monday 26th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on Thursday 16th June 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th April 2020.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 27th November 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On Friday 9th August 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th February 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th January 2019.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Saturday 28th July 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 27th December 2017
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th December 2017
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on Wednesday 1st August 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 29th July 2017 to Friday 28th July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 096918550003 satisfaction in full.
filed on: 18th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096918550002 satisfaction in full.
filed on: 16th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096918550001 satisfaction in full.
filed on: 16th, January 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th July 2016 to Friday 29th July 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 24th March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096918550003, created on Friday 22nd January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 096918550001, created on Friday 22nd January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 096918550002, created on Friday 22nd January 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed eeh golf 2015 LIMITEDcertificate issued on 23/10/15
filed on: 23rd, October 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2015
| incorporation
|
Free Download
(7 pages)
|