GOLF CLUB & COUNTRY HOUSE LIMITED

Royal Automobile Club Royal Automobile Club, London, SW1Y 5HS
StatusACTIVE
Company No.00127842
CategoryPrivate Limited Company
Incorporated18 Mar 1913
Age111 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

GOLF CLUB & COUNTRY HOUSE LIMITED is an active private limited company with number 00127842. It was incorporated 111 years, 1 month, 22 days ago, on 18 March 1913. The company address is Royal Automobile Club Royal Automobile Club, London, SW1Y 5HS.



Company Fillings

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cannavina

Appointment date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Ann Gaskell

Termination date: 2023-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-20

Officer name: Mr Antonio Daniel Pereira

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-28

Officer name: Mrs Genevieve Louise Griffin

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Margaret England

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-22

Officer name: Ms Karen Margaret England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Laird

Appointment date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles William Ellis Wade

Termination date: 2021-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miles William Ellis Wade

Termination date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 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: 02 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Ms Christine Ann Gaskell

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-02

Officer name: Christopher Ellis Moyle

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Mr Benjamin Piers Cussons

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Finlayson Grant Purves

Termination date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Ellis Moyle

Change date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 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 full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Turner

Termination date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ellis Moyle

Appointment date: 2016-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Joce

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Turner

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Miles William Ellis Wade

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Joce

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Poynter

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles William Ellis Wade

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Finlayson Grant Purves

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Prosser

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 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 full list shareholders

Date: 15 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Charles Poynter

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Leslie Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Wilkinson

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Kennedy

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Smolski

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/07; no change of members

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

BECKLEY (OAK TREE) MANAGEMENT LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:08989929
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLUTCHACE PROCUREMENT AND SERVICES LIMITED

71 THE AVENUE,LONDON,NW6 7NS

Number:08839567
Status:ACTIVE
Category:Private Limited Company

EDENCROFT CONSULTANCY LIMITED

16 RADNOR CLOSE,SHEFFIELD,S20 2DH

Number:05044345
Status:ACTIVE
Category:Private Limited Company

HOPLEY HOUSE FARM SHOP LIMITED

HOPLEY HOUSE NANTWICH ROAD,MIDDLEWICH,CW10 0LN

Number:10263006
Status:ACTIVE
Category:Private Limited Company

SSC RECRUITMENT SOLUTIONS LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:08873387
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY & ARTS

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:09856716
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