INGESTRE GOLF CLUB LIMITED

C/O Ingestre Park Golf Club C/O Ingestre Park Golf Club, Stafford, ST18 0RE
StatusACTIVE
Company No.01037841
CategoryPrivate Limited Company
Incorporated11 Jan 1972
Age52 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

INGESTRE GOLF CLUB LIMITED is an active private limited company with number 01037841. It was incorporated 52 years, 4 months, 3 days ago, on 11 January 1972. The company address is C/O Ingestre Park Golf Club C/O Ingestre Park Golf Club, Stafford, ST18 0RE.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Mr Mike Shewan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Jones

Termination date: 2023-01-15

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the kingston hill golf club LIMITED\certificate issued on 11/01/24

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Mr Melvyn Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ingestre Park Golf Club Limited

Notification date: 2023-06-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Noel Talbot

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Richards

Appointment date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Keith Jones

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brown

Termination date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Metcalfe

Appointment date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Cox

Appointment date: 2021-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Jones

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Melvyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Geoffrey Michael Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brown

Appointment date: 2018-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Matthews

Appointment date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Mundin

Termination date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Downes

Termination date: 2018-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Helen Greaves-Bentley

Termination date: 2018-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-29

Officer name: Mr Steven Downes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Blackford

Appointment date: 2018-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-17

Officer name: Keith Jones

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Trevor Wilson

Termination date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-18

Officer name: Mr Geoffrey Michael Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-18

Officer name: Mr John Trevor Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-18

Officer name: Mr Keith Jones

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-18

Officer name: Gerard Procter

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Elizabeth Foster

Termination date: 2016-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brian Robson

Termination date: 2015-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Leslie Cartwright

Termination date: 2016-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Helen Greaves-Bentley

Appointment date: 2015-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 20 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-20

Officer name: John Brian Robson

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Procter

Appointment date: 2014-12-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-15

Officer name: Mr Steven John Mundin

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Leslie Cartwright

Change date: 2014-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Poole

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brian Robson

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Jones

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Brian Robson

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Keatley

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Griffiths

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Keatley

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Charles Poole

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Leslie Cartwright

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wilson

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Robson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-08

Officer name: John Trevor Wilson

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 08 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Robson

Change date: 2011-04-08

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Elizabeth Foster

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Griffiths

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Thompson

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Caldwell

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Bradbury

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Derek Keatley

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Derek Keatley

Change date: 2010-04-08

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Caldwell

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Derek Keatley

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF


Some Companies

D B C MOTORCYCLES LIMITED

46-48 ROTHESAY ROAD,BEDFORDSHIRE,LU1 1QZ

Number:04905758
Status:ACTIVE
Category:Private Limited Company

DRYGATE NS LTD

12 SKYLARK CLOSE,CANNOCK,WS12 4TL

Number:11745644
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT BOOKMAKERS LIMITED

HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT

Number:01657618
Status:ACTIVE
Category:Private Limited Company

PALUGAN SUPPORT SERVICES LTD

C/O SJPR ACCOUNTANTS LTD 18 UNION ROAD,LONDON,SW4 6JP

Number:10596727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLASTIC TECHNOLOGY SERVICE LIMITED

UNIT 16 STAR ROAD TRADING ESTATE STAR ROAD,HORSHAM,RH13 8RA

Number:02585291
Status:ACTIVE
Category:Private Limited Company

SHEENA TRADING LIMITED

2 MILL ROAD,SUFFOLK,CB9 8BD

Number:06057328
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