ISLE OF WEDMORE GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 02581243 |
Category | Private Limited Company |
Incorporated | 08 Feb 1991 |
Age | 33 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ISLE OF WEDMORE GOLF CLUB LIMITED is an active private limited company with number 02581243. It was incorporated 33 years, 2 months, 24 days ago, on 08 February 1991. The company address is Lineage Lascot Hill Lineage Lascot Hill, Somerset, BS28 4QT.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Change to a person with significant control
Date: 15 Feb 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Geoffrey Paul Abraham
Change date: 2024-01-03
Documents
Change to a person with significant control
Date: 15 Feb 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kenneth John Abraham
Change date: 2024-01-03
Documents
Change account reference date company previous shortened
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2024-06-30
New date: 2024-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Resolution
Date: 15 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2024
Action Date: 28 Nov 2023
Category: Capital
Type: SH01
Capital : 93 GBP
Date: 2023-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 22 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 08 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Termination secretary company with name termination date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Louise Davies
Termination date: 2019-09-11
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Eade
Termination date: 2018-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Appoint person secretary company with name date
Date: 13 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-02-01
Officer name: Mrs Emma Louise Davies
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Clive Edwards
Termination date: 2016-02-22
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Clive Edwards
Termination date: 2016-02-22
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Clive Edwards
Termination date: 2016-02-22
Documents
Capital return purchase own shares
Date: 14 Apr 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Mar 2016
Action Date: 22 Feb 2016
Category: Capital
Type: SH06
Capital : 63 GBP
Date: 2016-02-22
Documents
Resolution
Date: 22 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Eade
Appointment date: 2014-10-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-14
Officer name: Geoffrey Paul Abraham
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-14
Officer name: Andrew Clive Edwards
Documents
Change person secretary company with change date
Date: 17 Feb 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Clive Edwards
Change date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Geoffrey Paul Abraham
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth John Abraham
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/01; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/00; full list of members
Documents
Legacy
Date: 01 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/99; full list of members
Documents
Legacy
Date: 02 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/98; no change of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 10 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/97 to 30/06/97
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/97; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 25 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 17 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/95; 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
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Nov 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Oct 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/94; no change of members
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Sep 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 13 Mar 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/93; change of members
Documents
Legacy
Date: 28 Feb 1993
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director's particulars changed;director resigned
Documents
Legacy
Date: 26 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 15 Dec 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 26 Nov 1992
Action Date: 28 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-28
Documents
Some Companies
ABM COMPANY SECRETARIAL SERVICES LIMITED
4 BRIDLE GATE,HIGH WYCOMBE,HP11 2JH
Number: | 09382804 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A AINSLIE PLACE,EDINBURGH,EH3 6AJ
Number: | SC159805 |
Status: | ACTIVE |
Category: | Private Limited Company |
17D BACK LANE,NORWICH,NR18 0QB
Number: | 04734565 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HANOVER COMPANY SECRETARIES EUROPEAN ECONOMIC INTEREST GROUPING
31 ST GEORGE STREET,,W1R 0HQ
Number: | GE000111 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10954673 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD GLADE MANAGEMENT COMPANY LIMITED
35 REDWOOD PLACE,BUCKINGHAMSHIRE,HP9 1RP
Number: | 04568664 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |