STOCKSFIELD GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 01274624 |
Category | |
Incorporated | 24 Aug 1976 |
Age | 47 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
STOCKSFIELD GOLF CLUB LIMITED is an active with number 01274624. It was incorporated 47 years, 9 months, 11 days ago, on 24 August 1976. The company address is The Clubhouse The Clubhouse, New Ridley , Stocksfield, NE43 7RE, Northumberland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-19
Officer name: Mr Darren Nichol
Documents
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Liddle
Appointment date: 2024-04-19
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Docking
Termination date: 2024-04-19
Documents
Termination director company with name termination date
Date: 23 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-19
Officer name: Susan Mary Brown
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 15 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: Stephen Cram
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: James Relph
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Cram
Appointment date: 2022-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-25
Officer name: Timothy Docking
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-25
Officer name: Michael Byerley
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 26 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Martin
Termination date: 2021-07-19
Documents
Termination secretary company with name termination date
Date: 29 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-16
Officer name: James Relph
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-16
Officer name: William Martin
Documents
Appoint person director company with name date
Date: 27 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Relph
Appointment date: 2021-04-16
Documents
Appoint person secretary company with name date
Date: 27 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Martin
Appointment date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Mary Brown
Appointment date: 2020-04-17
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-17
Officer name: Mr Steven Pearson
Documents
Termination director company with name termination date
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Palmer
Termination date: 2020-04-17
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-19
Officer name: Graeme Simpson
Documents
Termination director company with name termination date
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Page
Termination date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-12
Officer name: Carole Smith
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graeme Simpson
Appointment date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-06
Officer name: Mr James Relph
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Mr Michael Byerley
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-06
Officer name: Mr Leslie Palmer
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Steventon
Termination date: 2018-04-06
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Termination director company with name termination date
Date: 20 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Nichol
Termination date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-25
Officer name: Roger Graham Jones
Documents
Termination secretary company with name termination date
Date: 08 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-25
Officer name: Roger Graham Jones
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mrs Jennifer Page
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mr John Steventon
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Digirolamo
Termination date: 2016-04-15
Documents
Annual return company with made up date no member list
Date: 24 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Armstrong
Termination date: 2015-05-20
Documents
Change person director company with change date
Date: 06 May 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-06
Officer name: Mrs Carole Smith
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Digirolamo
Appointment date: 2015-04-17
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Smith
Appointment date: 2015-04-17
Documents
Annual return company with made up date no member list
Date: 28 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 16 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Armstrong
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Howdon
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Reed
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 03 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Appoint person secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Graham Jones
Documents
Termination director company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert Garrow
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Herbert Garrow
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 12 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Appoint person secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Herbert Alexander Garrow
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Howdon
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Graham Jones
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Rowell
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monica Murphy
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Hartley
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonja Dinning
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Castle
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Brinkhurst
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Armstrong
Documents
Accounts with accounts type total exemption small
Date: 09 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: 14 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonja Dinning
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Armstrong
Documents
Appoint person director company with name
Date: 13 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Crawford Reed
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Herbert Alexander Garrow
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Castle
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Monica Ann Murphy
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Wilkins
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Pearson
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Palmer
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jewitt
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Forth
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Forster
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Armstrong
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leslie Palmer
Documents
Annual return company with made up date no member list
Date: 16 Apr 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Armstrong
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Mr Steven Pearson
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Mr Keith Richard Wilkins
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hartley
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-22
Officer name: Mr William Martin
Documents
Termination director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mcdonnell
Documents
Some Companies
FLAT 3 BRANWELL HOUSE,CHISLEHURST,BR7 5BH
Number: | 08972185 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAKE HOUSE GADBROOK WAY,NORTHWICH,CW9 7RA
Number: | 11723737 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENKIN PROPERTY & BUSINESS SERVICES LIMITED
PINETREES SCARBOROUGH ROAD,SCARBOROUGH,YO12 4ND
Number: | 07790485 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GILLYGATE,PONTEFRACT,WF8 1PQ
Number: | 11520322 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ALEXANDRA DRIVE,NEWCASTLE UPON TYNE,NE16 3EL
Number: | 07364056 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION COURT, STATION,ESSEX,SS11 7AT
Number: | 05035898 |
Status: | ACTIVE |
Category: | Private Limited Company |