About

Registered Number: 04540852
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hunter Simmons Ltd Langstone Gate, Solent Road, Havant, Hampshire, PO9 1TR,

 

Having been setup in 2002, Portsmouth Golf Centre Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Healy, Sandra, Healy, Terence Michael are listed as directors of Portsmouth Golf Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALY, Terence Michael 20 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HEALY, Sandra 20 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 04 October 2019
AD01 - Change of registered office address 15 May 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 04 October 2016
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 09 October 2015
AD01 - Change of registered office address 22 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 01 October 2013
AD01 - Change of registered office address 23 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 29 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2009
353 - Register of members 29 September 2009
363a - Annual Return 03 June 2009
RESOLUTIONS - N/A 18 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 18 October 2007
MEM/ARTS - N/A 30 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 22 September 2005
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 04 May 2004
225 - Change of Accounting Reference Date 30 September 2003
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.