Download leads from Nexok and grow your business. Find out more

D. C. Golf Limited

Documents

Total Documents144
Total Pages531

Filing History

21 March 2024Cessation of Stephen Coakley as a person with significant control on 23 January 2023
21 March 2024Confirmation statement made on 23 January 2024 with updates
10 May 2023Micro company accounts made up to 31 January 2023
16 March 2023Confirmation statement made on 23 January 2023 with no updates
17 August 2022Micro company accounts made up to 31 January 2022
26 January 2022Confirmation statement made on 23 January 2022 with updates
27 October 2021Director's details changed for Ms Marie Gould on 16 September 2021
27 October 2021Change of details for Ms Marie Gould as a person with significant control on 16 September 2021
15 June 2021Micro company accounts made up to 31 January 2021
9 June 2021Termination of appointment of Stephen Coakley as a director on 8 June 2021
9 June 2021Termination of appointment of Tommy Coakley as a director on 8 June 2021
25 January 2021Confirmation statement made on 23 January 2021 with no updates
27 March 2020Micro company accounts made up to 31 January 2020
28 January 2020Confirmation statement made on 23 January 2020 with updates
14 May 2019Micro company accounts made up to 31 January 2019
6 February 2019Confirmation statement made on 23 January 2019 with no updates
13 March 2018Micro company accounts made up to 31 January 2018
30 January 2018Confirmation statement made on 23 January 2018 with no updates
27 July 2017Micro company accounts made up to 31 January 2017
27 July 2017Micro company accounts made up to 31 January 2017
15 February 2017Confirmation statement made on 23 January 2017 with updates
15 February 2017Confirmation statement made on 23 January 2017 with updates
23 March 2016Total exemption small company accounts made up to 31 January 2016
23 March 2016Total exemption small company accounts made up to 31 January 2016
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 March 2015Total exemption small company accounts made up to 31 January 2015
10 March 2015Total exemption small company accounts made up to 31 January 2015
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
3 October 2014Director's details changed for Tommy Coakley on 29 January 2014
3 October 2014Secretary's details changed for Tommy Coakley on 29 January 2014
3 October 2014Director's details changed for Tommy Coakley on 29 January 2014
3 October 2014Secretary's details changed for Tommy Coakley on 29 January 2014
10 April 2014Total exemption small company accounts made up to 31 January 2014
10 April 2014Total exemption small company accounts made up to 31 January 2014
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
30 March 2013Total exemption small company accounts made up to 31 January 2013
30 March 2013Total exemption small company accounts made up to 31 January 2013
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 January 2012
28 December 2012Total exemption small company accounts made up to 31 January 2012
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
30 January 2012Director's details changed for Marie Gould on 28 February 2011
30 January 2012Director's details changed for Tommy Coakley on 28 February 2011
30 January 2012Secretary's details changed for Tommy Coakley on 28 February 2011
30 January 2012Secretary's details changed for Tommy Coakley on 28 February 2011
30 January 2012Director's details changed for Tommy Coakley on 28 February 2011
30 January 2012Director's details changed for Marie Gould on 28 February 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
22 June 2011Compulsory strike-off action has been discontinued
22 June 2011Compulsory strike-off action has been discontinued
21 June 2011Annual return made up to 28 January 2011 with a full list of shareholders
21 June 2011Annual return made up to 28 January 2011 with a full list of shareholders
24 May 2011First Gazette notice for compulsory strike-off
24 May 2011First Gazette notice for compulsory strike-off
24 June 2010Total exemption small company accounts made up to 31 January 2010
24 June 2010Total exemption small company accounts made up to 31 January 2010
21 April 2010Termination of appointment of Vivien Coakley as a director
21 April 2010Termination of appointment of Vivien Coakley as a director
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
5 March 2010Director's details changed for Tommy Coakley on 28 January 2010
5 March 2010Director's details changed for Stephen Coakley on 28 January 2010
5 March 2010Annual return made up to 28 January 2010 with a full list of shareholders
5 March 2010Director's details changed for Vivien Diane Coakley on 28 January 2010
5 March 2010Director's details changed for Stephen Coakley on 28 January 2010
5 March 2010Director's details changed for Vivien Diane Coakley on 28 January 2010
5 March 2010Director's details changed for Tommy Coakley on 28 January 2010
5 March 2010Director's details changed for Marie Gould on 28 January 2010
5 March 2010Director's details changed for Marie Gould on 28 January 2010
1 October 2009Total exemption small company accounts made up to 31 January 2009
1 October 2009Total exemption small company accounts made up to 31 January 2009
23 February 2009Return made up to 28/01/09; full list of members
23 February 2009Return made up to 28/01/09; full list of members
17 June 2008Total exemption small company accounts made up to 31 January 2008
17 June 2008Total exemption small company accounts made up to 31 January 2008
26 February 2008Return made up to 28/01/08; full list of members
26 February 2008Return made up to 28/01/08; full list of members
24 July 2007Total exemption small company accounts made up to 31 January 2007
24 July 2007Total exemption small company accounts made up to 31 January 2007
20 February 2007Return made up to 28/01/07; full list of members
20 February 2007Return made up to 28/01/07; full list of members
17 May 2006Total exemption small company accounts made up to 31 January 2006
17 May 2006Total exemption small company accounts made up to 31 January 2006
17 March 2006Return made up to 28/01/06; full list of members
17 March 2006Return made up to 28/01/06; full list of members
22 June 2005Total exemption small company accounts made up to 31 January 2005
22 June 2005Total exemption small company accounts made up to 31 January 2005
2 June 2005Particulars of mortgage/charge
2 June 2005Particulars of mortgage/charge
12 May 2005Return made up to 28/01/05; full list of members
12 May 2005Return made up to 28/01/05; full list of members
14 April 2005New director appointed
14 April 2005New director appointed
14 April 2005New director appointed
14 April 2005New director appointed
14 October 2004Total exemption small company accounts made up to 31 January 2004
14 October 2004Total exemption small company accounts made up to 31 January 2004
16 January 2004Return made up to 28/01/04; full list of members
16 January 2004Return made up to 28/01/04; full list of members
30 June 2003New director appointed
30 June 2003New director appointed
20 June 2003Total exemption small company accounts made up to 31 January 2003
20 June 2003Total exemption small company accounts made up to 31 January 2003
4 April 2003Return made up to 28/01/03; full list of members
4 April 2003Return made up to 28/01/03; full list of members
25 January 2003Director resigned
25 January 2003Director resigned
20 November 2002Total exemption small company accounts made up to 31 January 2002
20 November 2002Total exemption small company accounts made up to 31 January 2002
4 April 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 April 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 2001Total exemption small company accounts made up to 31 January 2001
1 November 2001Total exemption small company accounts made up to 31 January 2001
12 February 2001Return made up to 28/01/01; full list of members
12 February 2001Return made up to 28/01/01; full list of members
30 November 2000Accounts for a small company made up to 31 January 2000
30 November 2000Accounts for a small company made up to 31 January 2000
7 March 2000Return made up to 28/01/00; full list of members
7 March 2000Return made up to 28/01/00; full list of members
5 May 1999Accounts for a small company made up to 31 January 1999
5 May 1999Accounts for a small company made up to 31 January 1999
7 April 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 April 1999Return made up to 28/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 October 1998Accounts for a small company made up to 31 January 1998
23 October 1998Accounts for a small company made up to 31 January 1998
11 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 1997Secretary resigned
31 January 1997Registered office changed on 31/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
31 January 1997New director appointed
31 January 1997Registered office changed on 31/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
31 January 1997New secretary appointed;new director appointed
31 January 1997Director resigned
31 January 1997Director resigned
31 January 1997New director appointed
31 January 1997Secretary resigned
31 January 1997New secretary appointed;new director appointed
28 January 1997Incorporation
28 January 1997Incorporation
Sign up now to grow your client base. Plans & Pricing