Shepperton
TW17 8BA
Secretary Name | Mrs Gail Marion Jones |
---|---|
Status | Current |
Appointed | 30 May 2019(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Topgolf Limited Unit 8 Shepperton Business Park Go Shepperton TW17 8BA |
Director Name | Peter Francis Allport |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Saint Stephens Avenue St. Albans Hertfordshire AL3 4AA |
Director Name | Richard Henry Grogan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Steven Paul Jolliffe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | Mr David Peter Main |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vicarage Crescent London SW11 3LP |
Director Name | Tom Mendell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2013) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Eric Richard Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bywater Street London SW3 4XH |
Director Name | Steven Carl McCracken |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2006(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Secretary Name | Kieren Charles Mildwaters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2007(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 May 2019) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | Walton House 25 Bilton Road Rugby Warwickshire CV22 7AG |
Director Name | Erik Anderson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Neil John Allen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kinnetic House Theobald Street Elstree Hertfordshire WD6 4PJ |
Director Name | Randall Postley Starr |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2013) |
Role | Executive |
Country of Residence | America |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Thomas Joseph Leverton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2014) |
Role | Commercial Director |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Mr Kenneth Austin May |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Eldridge Allen Burns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2020) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
138.2m at £0.01 | Topgolf International Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,032,179 |
Gross Profit | £2,990,703 |
Net Worth | -£357,489 |
Cash | £198,649 |
Current Liabilities | £26,346,970 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
9 June 2009 | Delivered on: 9 June 2009 Persons entitled: Westriver Capital Llc and Callaway Golf Company Classification: Legal charge Secured details: All monies due or to become due from the company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all presently existing and hereafter acquired collateral, which includes all right title and interest in or to any property or assets, all accounts, general intangibles, deposit accounts, books and records, stocks, bonds, debentures, securities. See image for full details. Outstanding |
---|
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
12 June 2023 | Appointment of President Benjamin John Sharpe as a director on 30 May 2023 (2 pages) |
12 June 2023 | Appointment of Vice President, Finance - Topg Susana Corina Arevalo Acosta as a director on 30 May 2023 (2 pages) |
9 June 2023 | Termination of appointment of William Barry Davenport as a director on 31 May 2023 (1 page) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 2 January 2022 (20 pages) |
26 September 2022 | Change of details for Callaway Golf Company as a person with significant control on 6 September 2022 (2 pages) |
20 February 2022 | Notification of Callaway Golf Company as a person with significant control on 8 March 2021 (1 page) |
20 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
20 February 2022 | Cessation of Topgolf Uk Holdings Limited Partnership as a person with significant control on 20 February 2022 (1 page) |
25 October 2021 | Full accounts made up to 3 January 2021 (19 pages) |
2 August 2021 | Change of details for Topgolf Uk Holdings Limited Partnership as a person with significant control on 20 November 2020 (2 pages) |
2 August 2021 | Change of details for Topgolf Uk Holdings Limited Partnership as a person with significant control on 19 November 2020 (2 pages) |
2 August 2021 | Change of details for Topgolf Uk Holdings Limited Partnership as a person with significant control on 20 September 2020 (2 pages) |
9 February 2021 | Full accounts made up to 29 December 2019 (18 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
22 September 2020 | Registered office address changed from Kinetic House Theobold Street Elstree Hertfordshire WD6 4PJ to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 22 September 2020 (1 page) |
11 August 2020 | Termination of appointment of Eldridge Allen Burns as a director on 7 August 2020 (1 page) |
15 July 2020 | Satisfaction of charge 1 in full (2 pages) |
26 June 2020 | Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page) |
3 June 2020 | Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (5 pages) |
3 October 2019 | Full accounts made up to 30 December 2018 (20 pages) |
11 August 2019 | Statement of capital following an allotment of shares on 6 May 2019
|
30 May 2019 | Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page) |
5 February 2019 | Confirmation statement made on 22 December 2018 with no updates (2 pages) |
5 February 2019 | Notification of Topgolf Uk Holdings Limited Partnership as a person with significant control on 5 June 2016 (2 pages) |
5 February 2019 | Withdrawal of a person with significant control statement on 5 February 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
17 April 2018 | Confirmation statement made on 22 December 2017 with updates (7 pages) |
11 April 2018 | Second filing of Confirmation Statement dated 22/12/2016 (7 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages) |
16 October 2017 | Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 1 January 2017 (24 pages) |
3 October 2017 | Full accounts made up to 1 January 2017 (24 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 22 December 2016 with updates
|
20 March 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (23 pages) |
13 October 2016 | Full accounts made up to 3 January 2016 (23 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
3 June 2016 | Solvency Statement dated 25/05/16 (2 pages) |
3 June 2016 | Statement by Directors (2 pages) |
3 June 2016 | Solvency Statement dated 25/05/16 (2 pages) |
3 June 2016 | Statement by Directors (2 pages) |
3 June 2016 | Statement of capital on 3 June 2016
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Statement of capital on 3 June 2016
|
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 October 2015 | Full accounts made up to 4 January 2015 (21 pages) |
13 October 2015 | Full accounts made up to 4 January 2015 (21 pages) |
13 October 2015 | Full accounts made up to 4 January 2015 (21 pages) |
24 September 2015 | Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page) |
24 September 2015 | Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 August 2014 | Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page) |
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
5 December 2013 | Appointment of Thomas Joseph Leverton as a director (2 pages) |
5 December 2013 | Appointment of Kenneth Austin May as a director (2 pages) |
5 December 2013 | Appointment of William Barry Davenport as a director (2 pages) |
5 December 2013 | Appointment of Thomas Joseph Leverton as a director (2 pages) |
5 December 2013 | Appointment of William Barry Davenport as a director (2 pages) |
5 December 2013 | Appointment of Kenneth Austin May as a director (2 pages) |
4 December 2013 | Termination of appointment of Neil Allen as a director (1 page) |
4 December 2013 | Termination of appointment of Richard Grogan as a director (1 page) |
4 December 2013 | Termination of appointment of Neil Allen as a director (1 page) |
4 December 2013 | Termination of appointment of Randall Starr as a director (1 page) |
4 December 2013 | Termination of appointment of Erik Anderson as a director (1 page) |
4 December 2013 | Termination of appointment of Erik Anderson as a director (1 page) |
4 December 2013 | Termination of appointment of Steven Mccracken as a director (1 page) |
4 December 2013 | Termination of appointment of Steven Mccracken as a director (1 page) |
4 December 2013 | Termination of appointment of Tom Mendell as a director (1 page) |
4 December 2013 | Termination of appointment of Richard Grogan as a director (1 page) |
4 December 2013 | Termination of appointment of Tom Mendell as a director (1 page) |
4 December 2013 | Termination of appointment of Randall Starr as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (18 pages) |
22 April 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 April 2012 | Appointment of Randall Postley Starr as a director (2 pages) |
17 April 2012 | Appointment of Randall Postley Starr as a director (2 pages) |
11 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
11 April 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 March 2011 | Appointment of Neil Allen as a director (3 pages) |
28 March 2011 | Appointment of Neil Allen as a director (3 pages) |
25 March 2011 | Director's details changed for Steven Carl Mccracken on 21 December 2010 (3 pages) |
25 March 2011 | Director's details changed for Steven Carl Mccracken on 21 December 2010 (3 pages) |
25 March 2011 | Director's details changed for Richard Henry Grogan on 21 December 2010 (3 pages) |
25 March 2011 | Director's details changed for Erik Anderson on 21 December 2010 (3 pages) |
25 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
25 March 2011 | Director's details changed for Erik Anderson on 21 December 2010 (3 pages) |
25 March 2011 | Director's details changed for Tom Mendell on 21 December 2010 (3 pages) |
25 March 2011 | Director's details changed for Tom Mendell on 21 December 2010 (3 pages) |
25 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (14 pages) |
25 March 2011 | Director's details changed for Richard Henry Grogan on 21 December 2010 (3 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
22 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (24 pages) |
22 February 2010 | Director's details changed for Steven Carl Mccracken on 22 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Tom Mendell on 22 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Erik Anderson on 22 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Erik Anderson on 22 December 2009 (2 pages) |
22 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (24 pages) |
22 February 2010 | Director's details changed for Tom Mendell on 22 December 2009 (2 pages) |
22 February 2010 | Director's details changed for Steven Carl Mccracken on 22 December 2009 (2 pages) |
21 December 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
21 December 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
4 August 2009 | Appointment terminated director steven jolliffe (1 page) |
4 August 2009 | Appointment terminated director steven jolliffe (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
27 February 2009 | Return made up to 22/12/08; change of members (8 pages) |
27 February 2009 | Return made up to 22/12/08; change of members (8 pages) |
12 December 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
12 December 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
26 November 2008 | Appointment terminated director david main (1 page) |
26 November 2008 | Appointment terminated director eric wilkinson (1 page) |
26 November 2008 | Appointment terminated director david main (1 page) |
26 November 2008 | Appointment terminated director eric wilkinson (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG (1 page) |
16 April 2008 | Ad 25/02/08\gbp si [email protected]=2497\gbp ic 1359959/1362456\ (1 page) |
16 April 2008 | Ad 25/02/08\gbp si [email protected]=2497\gbp ic 1359959/1362456\ (1 page) |
16 April 2008 | Ad 01/01/08\gbp si [email protected]=47990.4\gbp ic 1362456/1410446.4\ (1 page) |
16 April 2008 | Ad 01/01/08\gbp si [email protected]=47990.4\gbp ic 1362456/1410446.4\ (1 page) |
14 March 2008 | Group of companies' accounts made up to 18 December 2006 (21 pages) |
14 March 2008 | Group of companies' accounts made up to 18 December 2006 (21 pages) |
13 February 2008 | Return made up to 22/12/07; full list of members (23 pages) |
13 February 2008 | Return made up to 22/12/07; full list of members (23 pages) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 22/12/06; full list of members (21 pages) |
2 July 2007 | Return made up to 22/12/06; full list of members (21 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | Accounting reference date shortened from 31/07/07 to 25/12/06 (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/07/07 to 25/12/06 (1 page) |
26 April 2007 | Ad 25/05/04--------- £ si [email protected] (2 pages) |
26 April 2007 | Ad 25/05/04--------- £ si [email protected] (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Ad 23/09/05--------- £ si [email protected] (6 pages) |
25 April 2007 | Ad 23/09/05--------- £ si [email protected] (6 pages) |
25 April 2007 | Ad 31/05/05--------- £ si [email protected] (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page) |
25 April 2007 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
25 April 2007 | Ad 31/05/05--------- £ si [email protected] (2 pages) |
25 April 2007 | Ad 10/04/07--------- £ si [email protected]=98821 £ ic 1131885/1230706 (4 pages) |
25 April 2007 | Ad 10/04/07--------- £ si [email protected]=98821 £ ic 1131885/1230706 (4 pages) |
18 January 2007 | Memorandum and Articles of Association (45 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Memorandum and Articles of Association (45 pages) |
18 January 2007 | Resolutions
|
20 November 2006 | Ad 26/10/06--------- £ si [email protected]=74010 £ ic 498059/572069 (6 pages) |
20 November 2006 | Ad 26/10/06--------- £ si [email protected]=559816 £ ic 572069/1131885 (4 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Ad 26/10/06--------- £ si [email protected]=74010 £ ic 498059/572069 (6 pages) |
20 November 2006 | Ad 26/10/06--------- £ si [email protected]=559816 £ ic 572069/1131885 (4 pages) |
20 November 2006 | Resolutions
|
6 September 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
6 September 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
31 July 2006 | Return made up to 22/12/04; full list of members; amend (16 pages) |
31 July 2006 | Return made up to 22/12/05; full list of members; amend (13 pages) |
31 July 2006 | Return made up to 22/12/05; full list of members; amend (13 pages) |
2 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
2 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
23 March 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
23 March 2006 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
24 January 2006 | Return made up to 22/12/05; full list of members (13 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (13 pages) |
8 September 2005 | Accounts for a dormant company made up to 24 May 2004 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 24 May 2004 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
8 June 2005 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
15 February 2005 | Return made up to 22/12/04; full list of members (16 pages) |
15 February 2005 | Return made up to 22/12/04; full list of members (16 pages) |
14 February 2005 | £ nc 1200000/2399000 17/05/04 (1 page) |
14 February 2005 | Ad 15/05/04--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
14 February 2005 | Ad 15/05/04--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
14 February 2005 | S-div 17/05/04 (2 pages) |
14 February 2005 | £ nc 1200000/2399000 17/05/04 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | S-div 17/05/04 (2 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 11/11/04--------- £ si [email protected]=452503 £ ic 50000/502503 (9 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 11/11/04--------- £ si [email protected]=452503 £ ic 50000/502503 (9 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 May 2004 | Company name changed topgolf international LIMITED\certificate issued on 04/05/04 (2 pages) |
4 May 2004 | Company name changed topgolf international LIMITED\certificate issued on 04/05/04 (2 pages) |
5 April 2004 | Company name changed pinco 2063 LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed pinco 2063 LIMITED\certificate issued on 05/04/04 (2 pages) |
22 December 2003 | Incorporation (17 pages) |
22 December 2003 | Incorporation (17 pages) |