CROWBOROUGH BEACON GOLF CLUB.LIMITED(THE)
Status | ACTIVE |
Company No. | 00046833 |
Category | Private Limited Company |
Incorporated | 12 Feb 1896 |
Age | 128 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CROWBOROUGH BEACON GOLF CLUB.LIMITED(THE) is an active private limited company with number 00046833. It was incorporated 128 years, 2 months, 21 days ago, on 12 February 1896. The company address is Beacon Road Beacon Road, Sussex, TN6 1UJ.
Company Fillings
Appoint person director company with name date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-12
Officer name: Mr John Burke
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Appoint person secretary company with name date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Philip Dowrick
Appointment date: 2024-02-19
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-19
Officer name: Sean Joseph Nolan
Documents
Termination secretary company with name termination date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-02-19
Officer name: Bruce Goodhart
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Dennis Black
Termination date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-07-24
Officer name: Mr Bruce Goodhart
Documents
Termination secretary company with name termination date
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-24
Officer name: James Wishart Nairn
Documents
Appoint person director company with name date
Date: 24 Jul 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-07
Officer name: Mr Paul Dennis Black
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 07 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-07
Officer name: Paul Kemp
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Mr Geoffrey Thomas
Documents
Appoint person director company with name date
Date: 18 Jul 2023
Action Date: 16 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-16
Officer name: Ms Joanne Osborn
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Keith Reeve-Wing
Appointment date: 2023-05-16
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-16
Officer name: Mr David Owen Ball
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-16
Officer name: John Toyne
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stuart Reginald Corbett
Termination date: 2023-05-16
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 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: 18 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Drew
Appointment date: 2022-04-27
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Philip Selfe
Appointment date: 2022-04-27
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-27
Officer name: Michael George Theobald
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Roberts
Termination date: 2022-04-27
Documents
Confirmation statement with updates
Date: 04 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Appoint person director company with name date
Date: 19 Jan 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Kemp
Appointment date: 2022-01-08
Documents
Termination director company with name termination date
Date: 19 Jan 2022
Action Date: 08 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Keith Reeve-Wing
Termination date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr Michael George Theobald
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr Gerald Bonner
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr Michael James Roberts
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr Sean Joseph Nolan
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-08
Officer name: Mr John Toyne
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: Sara Young
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: John Burke
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Guy Bristow
Termination date: 2020-07-08
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Alphonsus Johnson
Termination date: 2020-07-08
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-04
Officer name: Mr Gary Keith Reeve-Wing
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 04 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-04
Officer name: Sean Joseph Nolan
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-18
Officer name: Mr Richard Guy Bristow
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Stuart Reginald Corbett
Appointment date: 2019-04-24
Documents
Appoint person director company with name date
Date: 26 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-24
Officer name: Mr Gregory Alphonsus Johnson
Documents
Termination director company with name termination date
Date: 26 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Snowling
Termination date: 2019-04-24
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Gerald Bonner
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-05
Officer name: Mr Sean Joseph Nolan
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 05 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-05
Officer name: Charles William John Tankard
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles William John Tankard
Appointment date: 2018-01-06
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 06 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-06
Officer name: Richard Paterson Hemsley
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles William John Tankard
Termination date: 2017-07-19
Documents
Appoint person director company with name date
Date: 22 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-20
Officer name: Mr Gerald Bonner
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Appoint person secretary company with name date
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-31
Officer name: Mr James Wishart Nairn
Documents
Termination secretary company with name termination date
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-31
Officer name: John Peter Holmes
Documents
Appoint person director company with name date
Date: 17 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Paterson Hemsley
Appointment date: 2017-01-07
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 07 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Arthur Benison
Termination date: 2017-01-07
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Simon Stuart Burns Begg
Documents
Appoint person director company with name date
Date: 06 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-27
Officer name: Mr Malcolm Snowling
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Richard Paterson Hemsley
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Raymond Howard Jackson
Documents
Accounts with accounts type total exemption full
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Appoint person director company with name date
Date: 01 Feb 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-09
Officer name: Mr Roger Arthur Benison
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Bonner
Termination date: 2016-01-09
Documents
Appoint person director company with name date
Date: 14 Sep 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Joseph Mccormack
Appointment date: 2015-04-22
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Billcliff
Termination date: 2015-04-22
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Douglas Green
Termination date: 2015-07-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Appoint person director company with name date
Date: 16 Feb 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Bonner
Appointment date: 2015-01-10
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Roger Currie
Termination date: 2015-01-10
Documents
Miscellaneous
Date: 02 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-23
Officer name: Mr Simon Stuart Burns Begg
Documents
Appoint person director company with name date
Date: 02 Aug 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-23
Officer name: Mrs Sara Young
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Owen Ball
Termination date: 2014-04-23
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-23
Officer name: Roger Frederick Barnett
Documents
Accounts with accounts type full
Date: 16 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 18 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Roger Currie
Documents
Appoint person director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Howard Jackson
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Mackellow
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Bennett
Documents
Accounts with accounts type full
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date changes to shareholders
Date: 19 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Appoint person director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mullin Bennett
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Theobald
Documents
Accounts with accounts type full
Date: 23 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 full list shareholders
Date: 02 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Mackellow
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Theobald
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Leslie Smith
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Green
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Burke
Documents
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Billcliff
Documents
Some Companies
TIME SQUARE,BRACKNELL,RG12 1JD
Number: | 09848797 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD POLICE HOUSE MILL ROAD,HITCHIN,SG4 7RG
Number: | 11783305 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 QUEEN STREET,HENLEY-ON-THAMES,RG9 1AP
Number: | 07713900 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKER WALLACE HOLDINGS LIMITED
2 HARBOUR HOUSE,ST IVES,TR26 1PU
Number: | 05504211 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUSBAUM HOUSE,LONDON,NW11 8QY
Number: | 11049223 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B CRAIGMILLAR CASTLE GARDENS,EDINBURGH,EH16 4BP
Number: | SL015606 |
Status: | ACTIVE |
Category: | Limited Partnership |