RUTLAND COUNTY GOLF CLUB LIMITED
Status | DISSOLVED |
Company No. | 02573135 |
Category | Private Limited Company |
Incorporated | 11 Jan 1991 |
Age | 33 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2022 |
Years | 1 year, 9 months, 8 days |
SUMMARY
RUTLAND COUNTY GOLF CLUB LIMITED is an dissolved private limited company with number 02573135. It was incorporated 33 years, 3 months, 9 days ago, on 11 January 1991 and it was dissolved 1 year, 9 months, 8 days ago, on 12 July 2022. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.
Company Fillings
Mortgage satisfy charge full
Date: 04 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Capital allotment shares
Date: 25 Nov 2021
Action Date: 27 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-27
Capital : 2,048,500 GBP
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change person director company with change date
Date: 20 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Lowe
Change date: 2021-07-02
Documents
Change person secretary company with change date
Date: 20 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr George Lowe
Change date: 2021-07-02
Documents
Change to a person with significant control
Date: 20 Jul 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mr George Lowe
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Lowe
Change date: 2020-07-20
Documents
Change person secretary company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr George Lowe
Change date: 2020-07-20
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Lowe
Change date: 2020-07-20
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
New address: 3 Castlegate Grantham Lincolnshire NG31 6SF
Change date: 2020-07-13
Old address: Rutland County Golf Club Limited Great North Road Great Casterton Stamford Lincolnshire PE9 4AQ England
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
New address: Rutland County Golf Club Limited Great North Road Great Casterton Stamford Lincolnshire PE9 4AQ
Old address: 6a Saddlers Court Barleythorpe Oakham LE15 7GH England
Change date: 2020-02-11
Documents
Change account reference date company current extended
Date: 30 Jan 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-30
Old address: First Floor 28 Market Place Grantham NG31 6LR England
New address: 6a Saddlers Court Barleythorpe Oakham LE15 7GH
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Notification of a person with significant control
Date: 21 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-20
Psc name: George Lowe
Documents
Cessation of a person with significant control
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trellice Enterprises Ltd
Cessation date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: 69 Belton Lane Grantham NG31 9HJ England
Change date: 2017-04-12
New address: First Floor 28 Market Place Grantham NG31 6LR
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2016
Action Date: 04 Sep 2016
Category: Address
Type: AD01
Old address: C/O Callow and Holmes 19 st. Catherines Road Grantham Lincolnshire NG31 6TT
New address: 69 Belton Lane Grantham NG31 9HJ
Change date: 2016-09-04
Documents
Confirmation statement with updates
Date: 04 Sep 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Lowe
Change date: 2010-07-01
Documents
Change registered office address company with date old address
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Address
Type: AD01
Old address: Callow & Holmes Tattershall House 19 St Catherine's Road Grantham Lincolnshire PE9 4AQ
Change date: 2010-08-10
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Legacy
Date: 08 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/01/02--------- £ si 1798400@1=1798400 £ ic 100/1798500
Documents
Legacy
Date: 08 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/01/02
Documents
Resolution
Date: 08 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 07 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 01 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Legacy
Date: 23 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; full list of members
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 28 Mar 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
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 small
Date: 10 Mar 1994
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 15 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; no change of members
Documents
Legacy
Date: 04 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/93; no change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 25 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/92; full list of members
Documents
Legacy
Date: 05 Sep 1991
Category: Capital
Type: 88(2)R
Description: Ad 27/08/91--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
GRANBY HALL,LONDON,E2 6DT
Number: | 11337980 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10367604 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXECUTIVE SHOE REPAIRS LIMITED
GORWINS HOUSE,WESTCLIFF ON SEA,SS0 7EW
Number: | 04709679 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY HOUSE,TRURO,TR1 1UT
Number: | 10170080 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBALT SQUARE 83-85,BIRMINGHAM,B16 8QG
Number: | 08776922 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11248093 |
Status: | ACTIVE |
Category: | Private Limited Company |