THE VALE OF LLANGOLLEN GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 00933626 |
Category | |
Incorporated | 12 Jun 1968 |
Age | 55 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE VALE OF LLANGOLLEN GOLF CLUB LIMITED is an active with number 00933626. It was incorporated 55 years, 11 months, 16 days ago, on 12 June 1968. The company address is The Club House The Club House, Denbighshire, LL20 7PR, North Wales.
Company Fillings
Appoint person director company with name date
Date: 21 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Tweedie
Appointment date: 2024-04-01
Documents
Termination director company with name termination date
Date: 21 May 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-01
Officer name: Jane Thomas
Documents
Cessation of a person with significant control
Date: 21 May 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-01
Psc name: Jane Thomas
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-07-01
Officer name: Mr Andrew William Nicholls
Documents
Appoint person director company with name date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Cooke
Appointment date: 2022-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Huw Jones
Termination date: 2022-07-01
Documents
Termination secretary company with name termination date
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Huw Jones
Termination date: 2022-07-01
Documents
Cessation of a person with significant control
Date: 01 Jul 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-01
Psc name: Huw Jones
Documents
Notification of a person with significant control
Date: 01 Jul 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew William Nicholls
Notification date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 18 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-13
Officer name: Ms Jane Thomas
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andy Nicholls
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: George Noel Smith
Documents
Cessation of a person with significant control
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Noel Smith
Cessation date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Ankers
Termination date: 2020-06-01
Documents
Cessation of a person with significant control
Date: 15 Dec 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Roy Ankers
Documents
Appoint person director company with name date
Date: 15 Dec 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Steven Owen Jones
Appointment date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-21
Psc name: Jane Thomas
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-01
Psc name: George Noel Smith
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Thomas
Appointment date: 2019-10-21
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 21 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-21
Officer name: Sheila Walsh
Documents
Cessation of a person with significant control
Date: 19 Dec 2019
Action Date: 21 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheila Walsh
Cessation date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2019
Action Date: 23 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 009336260010
Charge creation date: 2019-04-23
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Mr George Noel Smith
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-01
Officer name: David Rhys Jones
Documents
Cessation of a person with significant control
Date: 08 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Rhys Jones
Cessation date: 2019-01-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-18
Psc name: David Rhys Jones
Documents
Cessation of a person with significant control
Date: 14 Jan 2018
Action Date: 21 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-21
Psc name: George Noel Smith
Documents
Termination director company with name termination date
Date: 14 Jan 2018
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Noel Smith
Termination date: 2017-03-21
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Mr David Rhys Jones
Documents
Appoint person secretary company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Huw Jones
Appointment date: 2017-03-21
Documents
Termination secretary company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-21
Officer name: George Noel Smith
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-29
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Huw Jones
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 27 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Davies
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Annual return company with made up date no member list
Date: 01 Mar 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Change account reference date company previous shortened
Date: 27 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-29
Made up date: 2015-03-30
Documents
Mortgage satisfy charge full
Date: 28 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Mr Graham Davies
Documents
Appoint person secretary company with name date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-13
Officer name: Mr George Noel Smith
Documents
Termination secretary company with name termination date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-13
Officer name: Evan Clwyd Roberts
Documents
Termination director company with name termination date
Date: 14 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-13
Officer name: Evan Clwyd Roberts
Documents
Annual return company with made up date no member list
Date: 08 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Williams
Termination date: 2015-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Roy Ankers
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Walsh
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 07 Sep 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-01
Officer name: Mr George Noel Smith
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Dudgeon
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trefor Jones
Documents
Annual return company with made up date no member list
Date: 07 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Wilson Dudgeon
Documents
Termination director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Vaughan
Documents
Annual return company with made up date no member list
Date: 15 Feb 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Jones
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Burman
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Firth
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Birrell
Documents
Termination director company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Atkins
Documents
Termination secretary company with name
Date: 12 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Firth
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evan Clwyd Roberts
Documents
Appoint person secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Evan Clwyd Roberts
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Williams
Documents
Appoint person director company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Paul Vaughan
Documents
Annual return company with made up date no member list
Date: 13 Jan 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Director James Methuen Birrell
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Leonard Burman
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Robert Atkins
Change date: 2010-01-13
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: John David Firth
Documents
Accounts with accounts type small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/01/09
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gareth jones
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gareth jones
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed colin leonard burman
Documents
Some Companies
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11661398 |
Status: | ACTIVE |
Category: | Private Limited Company |
859 ROMFORD ROAD,LONDON,E12 5JY
Number: | 09081497 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11396242 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANT PROPERTY HOLDINGS LIMITED
1598 DUMBARTON ROAD,GLASGOW,G14 9DB
Number: | SC614115 |
Status: | ACTIVE |
Category: | Private Limited Company |
82D BEDFORD PLACE,SOUTHAMPTON,SO15 2BX
Number: | 08101496 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&J DOCK AND DOOR SOLUTIONS LTD
UNIT 3 HAXTER CLOSE,PLYMOUTH,PL6 7DD
Number: | 11852302 |
Status: | ACTIVE |
Category: | Private Limited Company |