AYLESBURY GOLF CENTRE LIMITED
Status | ACTIVE |
Company No. | 02561307 |
Category | Private Limited Company |
Incorporated | 22 Nov 1990 |
Age | 33 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
AYLESBURY GOLF CENTRE LIMITED is an active private limited company with number 02561307. It was incorporated 33 years, 6 months, 13 days ago, on 22 November 1990. The company address is 1 Longmoor Barns Cublington Road 1 Longmoor Barns Cublington Road, Aylesbury, HP22 4ND, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 09 Oct 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Augusto Mazzetta
Termination date: 2023-03-25
Documents
Cessation of a person with significant control
Date: 09 Oct 2023
Action Date: 25 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-25
Psc name: William Augusto Mazzetta
Documents
Termination secretary company with name termination date
Date: 09 Oct 2023
Action Date: 25 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-25
Officer name: William Augusto Mazzetta
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Dec 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Old address: 3 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP
New address: 1 Longmoor Barns Cublington Road Aston Abbotts Aylesbury HP22 4nd
Change date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 12 Feb 2020
Action Date: 17 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terry Benwell
Change date: 2016-10-17
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Old address: Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT
Change date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Augusto Mazzetta
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terrance Stanley Benwell
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from 3 church street aylesbury bucks HP20 2QP
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bernard griffin
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 03/01/07 from: 6 bourbon street aylesbury bucks HP20 2RR
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 27 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Legacy
Date: 03 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; no change of members
Documents
Accounts with accounts type full
Date: 11 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/97; no change of members
Documents
Legacy
Date: 17 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/96; full list of members
Documents
Legacy
Date: 24 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/12/96--------- £ si 20000@1=20000 £ ic 4/20004
Documents
Accounts with accounts type full
Date: 16 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 23 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 19 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 04/11/92; no change of members
Documents
Legacy
Date: 07 Oct 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Mar 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/11/91; full list of members
Documents
Legacy
Date: 24 Aug 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 1991
Category: Capital
Type: 88(2)R
Description: Ad 06/02/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 04 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 04/03/91 from: grove farm bierton aylesbury bucks
Documents
Legacy
Date: 04 Mar 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate change of name company
Date: 14 Jan 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed worthmatch LIMITED\certificate issued on 15/01/91
Documents
Legacy
Date: 14 Jan 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 14 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Jan 1991
Category: Address
Type: 287
Description: Registered office changed on 09/01/91 from: 2 baches street london N1 6UB
Documents
Resolution
Date: 09 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/12/90
Documents
Resolution
Date: 09 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BALYASNY EUROPE ASSET MANAGEMENT LLP
23 KING STREET 23 KING STREET,LONDON,SW1Y 6QY
Number: | OC308795 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TADIS HOUSE WESLEY PLACE,DEWSBURY,WF13 1HD
Number: | 10653170 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GROSVENOR STREET,LONDON,W1K 4QZ
Number: | 07531292 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDFORD MANOR,YEOVIL,BA20 1UN
Number: | 05606575 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 08137794 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CORSHAM STREET,LONDON,N1 6DR
Number: | 10416468 |
Status: | ACTIVE |
Category: | Private Limited Company |