REMENHAM CLUB,LIMITED.(THE)

The Remenham Club Remenham Lane The Remenham Club Remenham Lane, Henley-On-Thames, RG9 3DB, England
StatusACTIVE
Company No.00115615
CategoryPrivate Limited Company
Incorporated03 May 1911
Age113 years, 25 days
JurisdictionEngland Wales

SUMMARY

REMENHAM CLUB,LIMITED.(THE) is an active private limited company with number 00115615. It was incorporated 113 years, 25 days ago, on 03 May 1911. The company address is The Remenham Club Remenham Lane The Remenham Club Remenham Lane, Henley-on-thames, RG9 3DB, England.



Company Fillings

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Geoffrey Stanley

Termination date: 2023-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dooley

Appointment date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-25

Officer name: Ms Jo Harris

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Mackinney

Appointment date: 2023-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Lennox

Appointment date: 2023-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-25

Officer name: William Pressley

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Shilton Levy

Change date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Welch

Termination date: 2022-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-26

Officer name: Christopher Fox

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-30

Officer name: Paul Alexander Francis

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-05

Officer name: Mr Martin John Shilton Levy

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clyde Scott

Termination date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Baldwin

Appointment date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 16 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Sinclair Warren

Appointment date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-17

Officer name: Mr David Lyon

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Victor Ormiston

Termination date: 2021-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2021

Action Date: 17 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathon Charles Keech

Termination date: 2021-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Carter Steel

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Michael John Parrish

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Cannon

Appointment date: 2019-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-06

Officer name: Vincent Mcgovern

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Elizabeth Osborne

Appointment date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Dunlop

Appointment date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2018

Action Date: 29 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-29

New address: The Remenham Club Remenham Lane Remenham Henley-on-Thames RG9 3DB

Old address: Boston House Boston Road Henley on Thames RG9 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Louise Mary Harvey

Appointment date: 2017-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2017

Action Date: 25 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-25

Officer name: Caroline Rachel Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-16

Officer name: Mr Richard Geoffrey Stanley

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-15

Officer name: Mrs Lesley Judith Malhi

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Higgins

Termination date: 2016-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 26 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Kester

Termination date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2015

Action Date: 11 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-11

Officer name: Mr Peter Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henry Piper

Termination date: 2015-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Gray

Appointment date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2014

Category: Address

Type: AD02

New address: 61 Thornhill Road Surbiton Surrey KT6 7TJ

Old address: 17 Porton Court Portsmouth Road Surbiton Surrey KT6 4HY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Mcgovern

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Parrish

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Macmillan

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Victor Ormiston

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Knowles

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gurli Raasthoj Medcalf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jennings

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Termination director company with name

Date: 06 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Wood

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Molloy

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Rachel Smith

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Main

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Dulai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathon Charles Keech

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemima Fearnside

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Macmillan

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Pressley

Documents

View document PDF

Termination director company with name

Date: 27 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Elder

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Harrison

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edmund Robson

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Judith Malhi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change sail address company with old address

Date: 13 Jul 2011

Category: Address

Type: AD02

Old address: 201 Greys Road Henley-on-Thames Oxfordshire RG9 1QU England

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 26 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-26

Officer name: Rachel Jane Haining

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Shove

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Alexander Francis

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Hare

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nicholas Knowles

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Higgs

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graham

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Jane Haining

Change date: 2010-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Baldwin

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hunter

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hopkirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Paul Alexander Francis

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-17

Officer name: Jemima Katharine Fearnside

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert William Aubone Hare

Change date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 17 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher Alan Harrison

Change date: 2010-01-17

Documents

View document PDF


Some Companies

HOWE ASSOCIATES (UK) LIMITED

THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF

Number:03518159
Status:ACTIVE
Category:Private Limited Company

MARATHON ASSET MANAGEMENT LLP

ORION HOUSE,LONDON,WC2H 9EA

Number:OC305964
Status:ACTIVE
Category:Limited Liability Partnership

R&P GARDEN SERVICES LIMITED

THE CARAVAN,LOUTH,LN11 7EU

Number:11518043
Status:ACTIVE
Category:Private Limited Company

REGALLIS LIMITED

THE MEWS,PUTNEY,SW15 1JP

Number:03613867
Status:ACTIVE
Category:Private Limited Company

SEAKAID

19 PEVEREL,BECKTON,E6 6WZ

Number:11409752
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE NEW MIKVEH

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:07117480
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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