INCORPORATED SUTTON COLDFIELD GOLF CLUB(THE)
Status | ACTIVE |
Company No. | 00038716 |
Category | |
Incorporated | 25 Apr 1893 |
Age | 131 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
INCORPORATED SUTTON COLDFIELD GOLF CLUB(THE) is an active with number 00038716. It was incorporated 131 years, 2 days ago, on 25 April 1893. The company address is 110 Thornhill Road, Sutton Coldfield, B74 3ER, West Midlands.
Company Fillings
Accounts with accounts type small
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Appoint person director company with name date
Date: 03 May 2023
Action Date: 29 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-29
Officer name: Mr Jason Moore
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 29 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Timothy Allsopp
Termination date: 2023-04-29
Documents
Accounts with accounts type small
Date: 18 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Lincoln Worrall
Appointment date: 2023-02-17
Documents
Termination director company with name termination date
Date: 12 Jan 2023
Action Date: 28 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harrison
Termination date: 2022-05-28
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type small
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-26
Officer name: Mr Marc Timothy Allsopp
Documents
Termination director company with name termination date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Howell
Termination date: 2021-11-26
Documents
Accounts with accounts type small
Date: 14 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Change person director company with change date
Date: 04 Jun 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-17
Officer name: Mr Stephen Gordon Rochester
Documents
Change person director company with change date
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-22
Officer name: Mr David James Harrison
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-22
Officer name: Mr David James Harrison
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Williams
Termination date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Resolution
Date: 07 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 27 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type small
Date: 09 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Howell
Appointment date: 2018-04-28
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 28 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-28
Officer name: Richard Sweet
Documents
Accounts with accounts type small
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Appoint person director company with name date
Date: 18 May 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-29
Officer name: Mr Jeremy Williams
Documents
Termination director company with name termination date
Date: 18 May 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-29
Officer name: Alan Michael Griffiths
Documents
Appoint person director company with name date
Date: 22 Nov 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gordon Rochester
Appointment date: 2016-08-01
Documents
Accounts with accounts type small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Appoint person director company with name date
Date: 27 Jun 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-23
Officer name: Mr Alan Michael Griffiths
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Ross Fellows
Termination date: 2016-04-23
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 04 Aug 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-25
Officer name: Mr Richard Sweet
Documents
Termination director company with name termination date
Date: 03 Aug 2015
Action Date: 25 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alan Williamson
Termination date: 2015-04-25
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Burne Adams
Termination date: 2014-06-16
Documents
Appoint person secretary company with name date
Date: 24 Mar 2015
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-07-03
Officer name: Mr Laurence Greatley
Documents
Resolution
Date: 01 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 29 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Pardoe
Documents
Annual return company with made up date no member list
Date: 21 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Roger Burne Adams
Documents
Appoint person director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Gary Ross Fellows
Documents
Termination secretary company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Pardoe
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Scouller
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Pardoe
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Farr
Documents
Annual return company with made up date no member list
Date: 04 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Alan Williamson
Documents
Appoint person director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Raymond Edward Walter Farr
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Burley
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Hewitt
Documents
Change registered office address company with date old address
Date: 03 Jun 2013
Action Date: 03 Jun 2013
Category: Address
Type: AD01
Old address: the Club House Thornhill Road Streetly Sutton Coldfield W. Midlands B74 3ER
Change date: 2013-06-03
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Alan Williamson
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Hewitt
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Burley
Documents
Accounts with accounts type small
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 28 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Appoint person secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Pardoe
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Francis Burley
Documents
Appoint person director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Pardoe
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Green
Documents
Termination secretary company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Phillips
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Phillips
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 23 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Appoint person director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Gordon Scouller
Documents
Termination director company with name
Date: 06 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neale Aston
Documents
Accounts with accounts type small
Date: 31 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Mr Ian Howell Phillips
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neale Charles Aston
Change date: 2010-05-17
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Hewitt
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Shaw
Documents
Accounts with accounts type full
Date: 31 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/09
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr neale charles aston
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rodney mitchell
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry horton
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rodney mitchell
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ian howell phillips
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian howell phillips
Documents
Accounts with accounts type full
Date: 31 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/05/08
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr alan frederick shaw
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eric rankin
Documents
Accounts with accounts type full
Date: 08 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/05/07
Documents
Accounts with accounts type full
Date: 13 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30 DEVENTER CRESCENT,LONDON,SE22 8TJ
Number: | 08202694 |
Status: | ACTIVE |
Category: | Private Limited Company |
COR BUSINESS SERVICES (NORTHERN) LIMITED
14 REGENT TERRACE,GATESHEAD,NE8 1LU
Number: | 07802823 |
Status: | ACTIVE |
Category: | Private Limited Company |
E1 STUDIOS UNIT 1.02,LONDON,E1 1DU
Number: | 08484139 |
Status: | ACTIVE |
Category: | Private Limited Company |
HZ2874 SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ
Number: | 08482246 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 UPPER STREET,LONDON,N1 0PL
Number: | 10818007 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUM HOUSE,NETHERLEY,AB39 3SA
Number: | SC218874 |
Status: | ACTIVE |
Category: | Private Limited Company |