BURNHAM BEECHES GOLF CLUB,LIMITED(THE)

Green Lane Green Lane, Bucks, SL1 8EG
StatusACTIVE
Company No.00104037
Category
Incorporated14 Jul 1909
Age114 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

BURNHAM BEECHES GOLF CLUB,LIMITED(THE) is an active with number 00104037. It was incorporated 114 years, 10 months, 1 day ago, on 14 July 1909. The company address is Green Lane Green Lane, Bucks, SL1 8EG.



Company Fillings

Memorandum articles

Date: 15 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-10

Officer name: Mr Colin John Pickett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-10

Officer name: Brian James Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-13

Officer name: Mr Peter James Lowery

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Woodland

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr John Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Wagstaff

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-30

Officer name: Deana Hirst

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-04

Officer name: Clive Bailey

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-27

Officer name: Mr Brian James Clark

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Roderick Wilson

Termination date: 2019-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-22

Psc name: Clive Howard Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Smith

Termination date: 2018-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-07

Officer name: Mr Paul Frederick Wagstaff

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-07

Psc name: Clive Howard Bailey

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 07 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Andrew Smith

Cessation date: 2018-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clive Bailey

Appointment date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Taylor

Appointment date: 2017-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence John Upton Willcox

Appointment date: 2017-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-08

Officer name: Paul Frederick Wagstaff

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Burrows

Termination date: 2017-04-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Charles Dawson

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Frederick Wagstaff

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Prince

Termination date: 2016-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 29 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 11 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-11

Officer name: Mr Steve Prince

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 11 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian John Griffin

Termination date: 2015-04-11

Documents

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deana Hirst

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rena Stevens

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001040370011

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001040370010

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Burrows

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Scott

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Scott

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Mills

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 05 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rena Margaret Stevens

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Andrew Smith

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jerry Paul Mills

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Roderick Wilson

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Griffin

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Willcox

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rena Stevens

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Williams

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Clark

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew East

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Brown

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brittain

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Southerden

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wilson

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Griffin

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed patrick charles dawson

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary terence jackson

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/04/09

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew east

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen wilson

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian jenkins

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director william hayes

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/04/08

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert southersen / 15/05/2008

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr terence john upton willcox

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr brian john griffin

Documents

View document PDF


Some Companies

AWARDS DRIVING SCHOOL LTD

16 EDGELEY ROAD,LEICESTER,LE8 5QN

Number:07189589
Status:ACTIVE
Category:Private Limited Company

DELIA JC LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11112400
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEONE OLINS LIMITED

18 CP HOUSE,WATFORD,WD25 8HP

Number:07036231
Status:ACTIVE
Category:Private Limited Company

M N A GROUP (EAST YORKSHIRE) LIMITED

WHITE ROSE PARK,GOOLE,DN14 6XF

Number:06974437
Status:ACTIVE
Category:Private Limited Company

MICROTECH COMMUNICATIONS LIMITED

UNIT 10 HAVENBURY INDUSTRIAL ESTATE,DORKING,RH4 1ES

Number:04281078
Status:ACTIVE
Category:Private Limited Company

SURVEYS4U LIMITED

21-27 LAMBS CONDUIT STREET,LONDON,WC1N 3GS

Number:10745843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source