About

Registered Number: 03670482
Date of Incorporation: 19/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 3 North Hill, Colchester, Essex, CO1 1DZ

 

D M K Golf Design Ltd was founded on 19 November 1998 and has its registered office in Colchester, Essex, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, David Mclay 25 March 1999 - 1
KIDD, James 19 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ALABASTER, Elaine 28 February 2005 14 January 2010 1
KIDD, June Elizabeth 19 November 1998 24 March 1999 1
MCLAY KIDD, Linda Pauline 25 March 1999 28 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 19 November 2019
PSC04 - N/A 15 November 2019
PSC04 - N/A 15 November 2019
PSC04 - N/A 20 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 20 November 2017
CH01 - Change of particulars for director 17 October 2017
PSC04 - N/A 17 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 21 November 2014
RESOLUTIONS - N/A 11 September 2014
RESOLUTIONS - N/A 11 September 2014
SH08 - Notice of name or other designation of class of shares 11 September 2014
SH01 - Return of Allotment of shares 11 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
AD01 - Change of registered office address 12 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 30 November 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 19 August 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 25 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 14 April 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 08 September 2002
363a - Annual Return 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
353 - Register of members 08 February 2002
AA - Annual Accounts 24 September 2001
363a - Annual Return 13 December 2000
AA - Annual Accounts 08 September 2000
363a - Annual Return 26 January 2000
225 - Change of Accounting Reference Date 25 August 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
CERTNM - Change of name certificate 07 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
287 - Change in situation or address of Registered Office 10 December 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.