About

Registered Number: 06124954
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Vickers Business Centre, Priestley Road, Basingstoke, Hants, RG24 9NP,

 

Golf Principles Ltd was registered on 23 February 2007 and are based in Basingstoke, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Macniven, Linda, Macniven, Jason Charles. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACNIVEN, Jason Charles 23 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MACNIVEN, Linda 23 February 2007 - 1

Filing History

Document Type Date
MR01 - N/A 12 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 January 2020
AD01 - Change of registered office address 22 August 2019
CH01 - Change of particulars for director 21 August 2019
CH03 - Change of particulars for secretary 21 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 08 March 2017
MR04 - N/A 24 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 09 March 2016
AA01 - Change of accounting reference date 21 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 16 April 2008
363a - Annual Return 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2008
353 - Register of members 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
225 - Change of Accounting Reference Date 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.