GLEN GORSE GOLF CLUB LIMITED

Glen Road Glen Road, Leics, LE2 4RF
StatusACTIVE
Company No.00616665
Category
Incorporated12 Dec 1958
Age65 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

GLEN GORSE GOLF CLUB LIMITED is an active with number 00616665. It was incorporated 65 years, 4 months, 16 days ago, on 12 December 1958. The company address is Glen Road Glen Road, Leics, LE2 4RF.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-11

Officer name: Mr Mark Hubbard

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-11

Officer name: Timothy William Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-15

Officer name: Mr James Martin Conaghan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Moira Page

Appointment date: 2023-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Richard Hill

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Marshall

Termination date: 2023-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Stephen John Benton

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Richard Mumford

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr Richard Hill

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Michael John Sargeant

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-13

Officer name: Mr David Thomas Cairns

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Grove

Termination date: 2022-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Izzard

Termination date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Gray

Appointment date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel George Oldman

Termination date: 2021-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harpreet Kaur Bhoot

Termination date: 2021-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2022

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marjarie Anderson

Appointment date: 2021-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Neil Grove

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Phillip Izzard

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Michael John Sargeant

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Myron Nykolyszyn

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Wendy Elsdon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Thomas Summers

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Harpreet Kaur Bhoot

Appointment date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel George Oldman

Appointment date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Mark Lee Willis

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Eric Rudkin

Termination date: 2018-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-05-17

Officer name: Thomas Summers

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gilbert

Termination date: 2018-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myron Nykolyszyn

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Marshall

Appointment date: 2016-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Coupland

Termination date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-16

Officer name: Edward Charles Weston

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Eric Rudkin

Appointment date: 2015-08-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Mcbride

Termination date: 2015-08-25

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Mr Edward Charles Weston

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Ernest Sutton

Termination date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Ian Edward Alexander Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Patricia Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Michael Harris

Termination date: 2015-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Stephen John Benton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Mark Lee Willis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Andrew Peter Coupland

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-03

Officer name: Mr Timothy William Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Stephen John Owen

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Empsall

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-03

Officer name: Moira Page

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Christopher John Bott

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Baines

Termination date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elaine Mcbride

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Sutton

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Allsop

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Hirst

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Allsop

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Baines

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Mr Ian Edward Alexander Tucker

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sargeant

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-19

Officer name: Mr Craig Michael Harris

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jennifer Mary James

Change date: 2013-02-19

Documents

View document PDF

Resolution

Date: 17 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Tucker

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Empsall

Change date: 2012-01-24

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Empsall

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Toon

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Adcock

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gilbert

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Owen

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Michael Harris

Change date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-20

Officer name: Mr Stephen John Owen

Documents

View document PDF


Some Companies

5R GROUP LIMITED

95 QUEEN VICTORIA ROAD,BURNLEY,BB10 3DW

Number:10206038
Status:ACTIVE
Category:Private Limited Company

CASSIDY CONSTRUCTION GB LTD

148 HALTON ROAD,RUNCORN,WA7 5RW

Number:11636535
Status:ACTIVE
Category:Private Limited Company

DJB UK ENTERPRISES LTD

UNIT 37, BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE,TEWKESBURY,GL20 8SD

Number:11141047
Status:ACTIVE
Category:Private Limited Company

GORDON SPORTS SERVICES LTD

12 FLAT 6 HUNTON ROAD,BIRMINGHAM,B23 6AH

Number:10601863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KILBARCHAN IMPROVEMENT PROJECTS

THE OLD LIBRARY CENTRE 9 HIGH BARHOLM,JOHNSTONE,PA10 2EF

Number:SC216097
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RWP RESIDENTS' GROUP LIMITED

ESTATE OFFICE ROYAL WELLS PARK,TUNBRIDGE WELLS,TN4 9EQ

Number:11639952
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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