BLUE MOUNTAIN GOLF CENTRE LIMITED

Pine Ridge Golf Club Old Bisley Road Pine Ridge Golf Club Old Bisley Road, Camberley, GU16 9NX, Surrey
StatusACTIVE
Company No.01835004
CategoryPrivate Limited Company
Incorporated23 Jul 1984
Age39 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLUE MOUNTAIN GOLF CENTRE LIMITED is an active private limited company with number 01835004. It was incorporated 39 years, 10 months, 7 days ago, on 23 July 1984. The company address is Pine Ridge Golf Club Old Bisley Road Pine Ridge Golf Club Old Bisley Road, Camberley, GU16 9NX, Surrey.



Company Fillings

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-05

Officer name: Mr Paul Scott Stephens

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thierry Delsol

Appointment date: 2024-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Christopher John Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Catherine Rose Watson

Termination date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Catherine Rose Watson

Appointment date: 2023-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Spencer Thomas

Termination date: 2023-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Marshall

Appointment date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Spencer Thomas

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Stephen Towers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-25

Officer name: Daniel George Fulcher

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Fulcher

Appointment date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Kathryn Sugden

Termination date: 2018-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shelley Kathryn Sugden

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-18

Officer name: Mark Williams

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Williams

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Gwyn Hicks

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-09

Officer name: Mr Stephen Towers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

New address: Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX

Old address: The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX

Change date: 2015-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Towers

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gwyn Hicks

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gwyn Hicks

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2011

Action Date: 06 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-06

Officer name: Mr Gwyn Hicks

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2010

Action Date: 14 Jul 2010

Category: Address

Type: AD01

Old address: Blue Mountain Golf Centre Wood Lane Binfield Bracknell Berkshire RG42 4EX

Change date: 2010-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Geoffrey Lewis

Change date: 2010-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john weir

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stephen lewis

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed gwyn hicks

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kieron pollock

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 30/06/06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 05/01/05 from: blue mountain golf centre wood lane binfield berkshire RG42 4EX

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:CE010054
Status:ACTIVE
Category:Charitable Incorporated Organisation

ILLUME CONSULTING LTD

GEORGE COURT,ELY,CB7 4JW

Number:05478014
Status:ACTIVE
Category:Private Limited Company

LIFETIME TECHNOLOGY L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL012025
Status:ACTIVE
Category:Limited Partnership

MAWZ SERVICES LTD.

11A FALMER ROAD,ENFIELD,EN1 1PZ

Number:09950894
Status:ACTIVE
Category:Private Limited Company

MPJ IT CONSULTANCY LIMITED

36 CROXLEY GREEN,ORPINGTON,BR5 3BJ

Number:09536188
Status:ACTIVE
Category:Private Limited Company

NOAH INVESTMENT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11935430
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