HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED
Status | ACTIVE |
Company No. | 00889882 |
Category | Private Limited Company |
Incorporated | 18 Oct 1966 |
Age | 57 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED is an active private limited company with number 00889882. It was incorporated 57 years, 6 months, 21 days ago, on 18 October 1966. The company address is Hartsbourne Country Club Hartsbourne Country Club, Bushey Heath, WD23 1JW, Hertfordshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danielle Grant
Appointment date: 2024-02-01
Documents
Change person director company with change date
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Clifford Goodkind
Change date: 2023-12-07
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Clifford Goodkind
Appointment date: 2023-10-09
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Cooper
Appointment date: 2023-10-09
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-09
Officer name: Gary Michael Joseph
Documents
Termination director company with name termination date
Date: 07 Dec 2023
Action Date: 09 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Melech Moss
Termination date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Gary Russell Silver
Documents
Termination director company with name termination date
Date: 09 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-31
Officer name: Laurence Raymond
Documents
Appoint person director company with name date
Date: 19 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Bobroff
Appointment date: 2023-05-19
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Michelle Lauder
Appointment date: 2022-09-29
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kay
Appointment date: 2022-09-29
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Steven Maurice Shapiro
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Diamond
Termination date: 2022-09-29
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Jayne Burns
Termination date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company current extended
Date: 08 Jun 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Address
Type: AD01
New address: Hartsbourne Country Club Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JW
Change date: 2022-06-08
Old address: Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JW
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-08
Officer name: Mr Gary Russell Silver
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-08
Officer name: Mr Michael Barry Green
Documents
Change person director company with change date
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Jayne Burns
Change date: 2022-06-08
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Louise Fogel
Termination date: 2021-10-05
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Franks
Appointment date: 2021-09-09
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-09
Officer name: Mr Richard Layton
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-09
Officer name: Mr David Melech Moss
Documents
Appoint person director company with name date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-09
Officer name: Mr Marc Diamond
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-09
Officer name: Andrew Howard Kay
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Nathan
Termination date: 2021-09-09
Documents
Termination director company with name termination date
Date: 17 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-09
Officer name: Lorraine Deborah Miriam Robinson
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 12 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Michael Joseph
Appointment date: 2020-08-27
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Howard Kay
Appointment date: 2020-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Frances Schaverien
Appointment date: 2020-10-01
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mrs Lorraine Deborah Miriam Robinson
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-30
Officer name: Jeremy Marc Derman
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nimrod Jacob Schwarzmann
Termination date: 2020-09-30
Documents
Termination director company with name termination date
Date: 14 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-01
Officer name: Brian Victor Leader-Cramer
Documents
Termination secretary company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Howard Bohn
Termination date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wax
Termination date: 2020-06-01
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Graham Clifford Goodkind
Documents
Termination director company with name termination date
Date: 03 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Leo Bobroff
Termination date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Howard Bohn
Termination date: 2020-04-01
Documents
Appoint person director company with name date
Date: 27 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-16
Officer name: Mrs Gillian Jayne Burns
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Lorraine Deborah Miriam Robinson
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Green
Appointment date: 2019-05-10
Documents
Appoint person director company with name date
Date: 21 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Nathan
Appointment date: 2019-05-10
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Scott Randall
Termination date: 2019-05-10
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Simon Norman Goldstein
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-04
Officer name: Mrs Joanna Louise Fogel
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caron Sue Julius
Termination date: 2018-12-04
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 24 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Grant
Termination date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-08
Officer name: Mr Jeremy Marc Derman
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-08
Officer name: Mr Simon Norman Goldstein
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-08
Officer name: Mrs Caron Sue Julius
Documents
Appoint person director company with name date
Date: 21 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-08
Officer name: Mrs Lorraine Deborah Miriam Robinson
Documents
Termination director company with name termination date
Date: 21 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Michael Joseph
Termination date: 2018-05-08
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Libby Ruth Serota
Termination date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-22
Officer name: Mr Nimrod Jacob Schwarzmann
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 21 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Renee Joseph
Termination date: 2017-05-21
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mrs Libby Ruth Serota
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Janine Laura Berg
Documents
Termination director company with name termination date
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candice Vanessa Kaye
Termination date: 2016-11-24
Documents
Accounts with accounts type small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-27
Officer name: Mr Brian Leader-Cramer
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Richard Sacker
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-27
Officer name: Norman Fetterman
Documents
Appoint person secretary company with name date
Date: 14 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Howard Bohn
Appointment date: 2016-04-27
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Steven Maurice Shapiro
Appointment date: 2016-04-27
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mrs Candice Vanessa Kaye
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-01
Officer name: Shari Curtis
Documents
Change person director company with change date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-14
Officer name: Mr Justin Scott Randell
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Graham Maurice Perry
Documents
Termination director company with name termination date
Date: 14 Mar 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Simon David Kibel
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Leo Bobroff
Appointment date: 2015-04-30
Documents
Accounts with accounts type small
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Clifford Goodkind
Appointment date: 2015-04-30
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Maurice Ellis
Termination date: 2015-04-30
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Scott Randell
Appointment date: 2015-04-30
Documents
Appoint person director company with name date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Mr Andrew Grant
Documents
Termination secretary company with name termination date
Date: 28 Jan 2015
Action Date: 27 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marlene Peters
Termination date: 2015-01-27
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janine Laura Berg
Appointment date: 2014-12-02
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Dawn Beverley Mindel
Termination date: 2014-12-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Some Companies
SUITE A9 ALLIED BUSINESS CENTRE,SKELMERSDALE,WN8 9PW
Number: | 06956376 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWDEN HOUSE,HENFIELD,BN5 9NS
Number: | 09523292 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEILLBEG FARM,TAYVALLICH,
Number: | SL002743 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 3 OWEN HOUSE FARM WOOD LANE,KNUTSFORD,WA16 7NY
Number: | 04730959 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HIGH STREET,AYLESBURY,HP20 1SE
Number: | 04438164 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 04552822 |
Status: | ACTIVE |
Category: | Private Limited Company |