About

Registered Number: 01893414
Date of Incorporation: 07/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: European Tour Building, Wentworth Drive, Virginia Water, Surrey, GU25 4LX

 

Having been setup in 1985, Pga European Tour Enterprises Ltd has its registered office in Virginia Water, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGER, Bernhard 19 June 1991 - 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Susan 13 January 2017 30 April 2019 1
STENT, Joanne 05 August 2019 16 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 25 June 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 03 April 2020
AP03 - Appointment of secretary 17 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 June 2019
TM02 - Termination of appointment of secretary 13 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 June 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 13 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 16 June 2000
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 29 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 29 June 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 04 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 27 June 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 December 1994
395 - Particulars of a mortgage or charge 03 October 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 18 June 1992
AA - Annual Accounts 25 July 1991
288 - N/A 28 June 1991
363b - Annual Return 18 June 1991
288 - N/A 23 January 1991
AA - Annual Accounts 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
363a - Annual Return 24 October 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 30 October 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 21 June 1988
363 - Annual Return 04 December 1987
AA - Annual Accounts 16 July 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 July 1986
288 - N/A 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.