BROKENHURST MANOR GOLF CLUB LIMITED(THE)

Brokenhurst Manor Golf Club Brokenhurst Manor Golf Club, Brockenhurst, SO42 7SG, Hants
StatusACTIVE
Company No.00496836
Category
Incorporated25 Jun 1951
Age72 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

BROKENHURST MANOR GOLF CLUB LIMITED(THE) is an active with number 00496836. It was incorporated 72 years, 10 months, 19 days ago, on 25 June 1951. The company address is Brokenhurst Manor Golf Club Brokenhurst Manor Golf Club, Brockenhurst, SO42 7SG, Hants.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Thunhurst

Termination date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Mr Peter Brown

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Harris

Appointment date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stenning

Appointment date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Rouse

Termination date: 2023-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 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: 14 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeff Waddington

Appointment date: 2022-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandy Booth

Appointment date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Mcneill

Termination date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

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: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-16

Psc name: Gubrinder Gill

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Kevin Weeks

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ewan James

Termination date: 2021-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Hamilton

Appointment date: 2021-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Mcneill

Appointment date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-16

Officer name: Douglas Pennycuick

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Ewan James

Cessation date: 2021-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-24

Psc name: Richard James

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-24

Psc name: Douglas Pennycuick

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-24

Officer name: Derek Mcneill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Rouse

Appointment date: 2020-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-24

Officer name: Graham Hatch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 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: 31 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: David Tanner

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Pennycuick

Notification date: 2018-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Hatch

Appointment date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-20

Psc name: David Tanner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-03

Officer name: Mr Kevin Alan Light

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Thunhurst

Appointment date: 2017-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-21

Officer name: Sue Randall

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-13

Officer name: Neil Hallam Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James

Appointment date: 2016-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Pennycuick

Appointment date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rennie Law

Termination date: 2016-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 22 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Boyt

Termination date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 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: 13 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-13

Officer name: Mr Brandy Gill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-24

Officer name: Mr Brandy Gill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-24

Officer name: Mr Kevin Weeks

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Trundle

Termination date: 2015-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leonard Trist

Termination date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Mcneill

Appointment date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-25

Officer name: Nicholas Rohan Wilson Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-25

Officer name: Mrs Sue Randall

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Dodd

Termination date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Rohan Wilson Rogers

Termination date: 2014-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 25 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Dodd

Termination date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 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 no member list

Date: 07 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tennant

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rennie Law

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Tennant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 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: 14 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunlop Stewart

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Tanner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Dodd

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Trundle

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Boyt

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dunlop James Stewart

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Wattam

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Goodson

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 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: 22 Dec 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Oliver

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 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 no member list

Date: 09 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Kenneth William Wattam

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr John Leonard Trist

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard James Tennant

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terry Oliver

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Nicholas Rohan Wilson Rogers

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith John Goodson

Change date: 2009-11-06

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Hallam Jones

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Russell

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul clifford

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith john goodson

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director archibald miller

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/10/08

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director francis wirgman

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith carpenter

Documents

View document PDF


Some Companies

ARPG INVESTMENTS LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11155795
Status:ACTIVE
Category:Private Limited Company

BELLS MANAGEMENT LIMITED

MEADOW VIEW HOUSE,NORWICH,NR1 3PP

Number:04658458
Status:ACTIVE
Category:Private Limited Company

CRUCIAL MEDIA LIMITED

BRYNMARTIN,PENCADER,SA39 9LU

Number:10385481
Status:ACTIVE
Category:Private Limited Company

CYCLONISEN LTD

UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10999098
Status:ACTIVE
Category:Private Limited Company

OSTWIND LTD

12 QUEENS SQUARE,CORBY,NN17 1QN

Number:10550502
Status:ACTIVE
Category:Private Limited Company

RED TIE SECURITY SERVICES LIMITED

13 ETTRICK DRIVE,GLASGOW,G61 4RB

Number:SC548351
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