MINCHINHAMPTON GOLF CLUB LIMITED (THE)

New Course New Course, Stroud, GL6 9BE, Glos
StatusACTIVE
Company No.01057636
Category
Incorporated09 Jun 1972
Age51 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

MINCHINHAMPTON GOLF CLUB LIMITED (THE) is an active with number 01057636. It was incorporated 51 years, 11 months, 12 days ago, on 09 June 1972. The company address is New Course New Course, Stroud, GL6 9BE, Glos.



Company Fillings

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Tattam

Termination date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell John Legg

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen Paul Walsh

Appointment date: 2023-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-27

Officer name: Mr Terence David Bray

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Scott

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: John Nutting

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Warrington

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Mr Stuart David Murray Bernau

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Change sail address company with old address new address

Date: 02 May 2023

Category: Address

Type: AD02

Old address: 5 Pullman Court Great Western Road Gloucester GL1 3nd England

New address: Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nutting

Appointment date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: Simon Wright

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart David Murray Bernau

Termination date: 2022-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Janet Mary Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dennis Cook

Termination date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Scott

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Williamson

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Sandilands

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Tattam

Appointment date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-01

Officer name: Stephen Francis Moss

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Apr 2021

Category: Address

Type: AD02

New address: 5 Pullman Court Great Western Road Gloucester GL1 3nd

Old address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Mr Richard Warrington

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Fisher

Termination date: 2020-09-30

Documents

View document PDF

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: Mr Robert Ian Kendrick

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Wright

Appointment date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Richard Warrington

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Gray

Appointment date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Stephen Francis Moss

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: David Sturman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Warren Richard Dyke

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prue Howarth

Termination date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Geoffrey Ralph Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mrs Jan Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-16

Officer name: Paul Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilson

Termination date: 2019-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: David Sturman

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Memorandum articles

Date: 25 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-22

Officer name: Mrs Prue Howarth

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-22

Officer name: Mr Warren Richard Dyke

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Ralph Allen

Appointment date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-22

Officer name: Richard Kenneth Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kenneth Thomas

Termination date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ryder Stephens

Termination date: 2017-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gilbert Hexter

Termination date: 2017-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 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: 25 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Statement of companys objects

Date: 13 Jul 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Kenneth Thomas

Appointment date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wilson

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sturman

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dennis Cook

Appointment date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Stuart David Murray Bernau

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Rodney Page

Termination date: 2016-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Robert James East

Documents

View document PDF

Change sail address company with new address

Date: 03 Jun 2016

Category: Address

Type: AD02

New address: 41 Rodney Road Cheltenham Gloucestershire GL50 1HX

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Richard Kenneth Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr Robert Ryder Stephens

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-16

Officer name: Mr John David Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Saner

Termination date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-08

Officer name: Simon Timothy Dipple

Documents

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Simon Peter Whitwham

Documents

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-13

Officer name: Stuart Barry Tym

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gilbert Hexter

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sturman

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Whybra

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Fisher

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Bernau

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 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: 13 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Termination director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephens

Documents

View document PDF

Termination director company

Date: 13 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Wilson

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Rodney Page

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephens

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Norman

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ACADEMY FOODS LIMITED

130 EUREKA PARK,BOUGHTON ALUPH ASHFORD,TN25 4AZ

Number:06299008
Status:ACTIVE
Category:Private Limited Company

BREALY FREEHOLD MANAGEMENT LTD

BRADLEY & CO ESTATE AGENTS 25,RUISLIP,HA4 9AB

Number:11766706
Status:ACTIVE
Category:Private Limited Company

ESJ SOFTWARE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06474447
Status:ACTIVE
Category:Private Limited Company

LDP LOGISTICS LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10631404
Status:ACTIVE
Category:Private Limited Company

PC PITSTOP LIMITED

73 MAIN STREET,EGREMONT,CA22 2DB

Number:07885727
Status:ACTIVE
Category:Private Limited Company

SIXTEENTH LIMITED

TINTAGEL HOUSE,LONDON,SE1 7TY

Number:10649498
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