ISLE OF WEDMORE GOLF CLUB LIMITED

Lineage Lascot Hill Lineage Lascot Hill, Somerset, BS28 4QT
StatusACTIVE
Company No.02581243
CategoryPrivate Limited Company
Incorporated08 Feb 1991
Age33 years, 2 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 28 Nov 2023

Category: Capital

Type: SH01

Capital : 93 GBP

Date: 2023-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 14 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 22 Mar 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2016-02-22

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/97 to 30/06/97

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/93; change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Dec 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF


Some Companies

ABM COMPANY SECRETARIAL SERVICES LIMITED

4 BRIDLE GATE,HIGH WYCOMBE,HP11 2JH

Number:09382804
Status:ACTIVE
Category:Private Limited Company

CAST CONSULTANCY LIMITED

24A AINSLIE PLACE,EDINBURGH,EH3 6AJ

Number:SC159805
Status:ACTIVE
Category:Private Limited Company

DAVE VOSPER ASSOCIATES LTD

17D BACK LANE,NORWICH,NR18 0QB

Number:04734565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:GE000111
Status:ACTIVE
Category:Other company type

NTNW LTD

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)

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