About

Registered Number: 04853469
Date of Incorporation: 01/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW,

 

Golftee Lp 4 Ltd was founded on 01 August 2003 with its registered office in Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Austin, Helen, Wooldridge, Thomas Michael Scott, Noble, Gillian are the current directors of Golftee Lp 4 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Gillian 10 March 2009 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Helen 25 February 2016 - 1
WOOLDRIDGE, Thomas Michael Scott 26 September 2014 25 February 2016 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 09 August 2018
PSC04 - N/A 15 June 2018
PSC04 - N/A 14 June 2018
PSC04 - N/A 14 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 25 February 2016
AP03 - Appointment of secretary 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 05 August 2015
MR04 - N/A 09 July 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 26 September 2014
AP03 - Appointment of secretary 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 18 August 2014
SH01 - Return of Allotment of shares 16 May 2014
MR01 - N/A 03 May 2014
AA01 - Change of accounting reference date 25 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 13 April 2012
AUD - Auditor's letter of resignation 01 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 July 2010
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
287 - Change in situation or address of Registered Office 05 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
123 - Notice of increase in nominal capital 19 March 2009
MEM/ARTS - N/A 19 March 2009
RESOLUTIONS - N/A 02 February 2009
51 - Application by an unlimited company to be re-registered as limited 02 February 2009
MAR - Memorandum and Articles - used in re-registration 02 February 2009
CERT1 - Re-registration of a company from unlimited to limited 02 February 2009
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 August 2006
363s - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
363s - Annual Return 12 August 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
225 - Change of Accounting Reference Date 08 June 2004
MEM/ARTS - N/A 18 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
287 - Change in situation or address of Registered Office 16 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.