REMENHAM CLUB,LIMITED.(THE)
Status | ACTIVE |
Company No. | 00115615 |
Category | Private Limited Company |
Incorporated | 03 May 1911 |
Age | 113 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Mcgovern
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Parrish
Documents
Termination director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Macmillan
Documents
Appoint person director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Victor Ormiston
Documents
Termination director company with name
Date: 19 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Knowles
Documents
Appoint person director company with name
Date: 21 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gurli Raasthoj Medcalf
Documents
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
Termination director company with name
Date: 21 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Jennings
Documents
Termination director company with name
Date: 21 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robson
Documents
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
Termination director company with name
Date: 06 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Wood
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Molloy
Documents
Appoint person director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Rachel Smith
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Main
Documents
Termination director company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachel Dulai
Documents
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
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
Appoint person director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnathon Charles Keech
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemima Fearnside
Documents
Appoint person director company with name
Date: 27 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Macmillan
Documents
Appoint person director company with name
Date: 27 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Pressley
Documents
Termination director company with name
Date: 27 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Elder
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Harrison
Documents
Termination director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Baldwin
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edmund Robson
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Judith Malhi
Documents
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
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
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
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
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Shove
Documents
Appoint person secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Alexander Francis
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Hare
Documents
Appoint person director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Nicholas Knowles
Documents
Appoint person director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Higgs
Documents
Termination director company with name
Date: 25 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Graham
Documents
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
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
Appoint person director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Baldwin
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hunter
Documents
Termination director company with name
Date: 08 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hopkirk
Documents
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
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
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
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
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
Some Companies
THE STRAW BARN UPTON END BUSINESS PARK,SHILLINGTON,SG5 3PF
Number: | 03518159 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORION HOUSE,LONDON,WC2H 9EA
Number: | OC305964 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE CARAVAN,LOUTH,LN11 7EU
Number: | 11518043 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEWS,PUTNEY,SW15 1JP
Number: | 03613867 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PEVEREL,BECKTON,E6 6WZ
Number: | 11409752 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
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) |