CLUBGREEN LIMITED

3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey
StatusACTIVE
Company No.02663313
CategoryPrivate Limited Company
Incorporated15 Nov 1991
Age32 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

CLUBGREEN LIMITED is an active private limited company with number 02663313. It was incorporated 32 years, 7 months, 1 day ago, on 15 November 1991. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Pasquale Cipullo

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pasquale Cipullo

Change date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Agostino Cipullo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-24

Officer name: Sole Associates Svr Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sole Associates Accountants Ltd

Termination date: 2019-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 12 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026633130006

Charge creation date: 2017-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-07

Charge number: 026633130005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Pasquale Cipullo

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Pino Aina

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Agostino Cipullo

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sole Associates Accountants Ltd

Change date: 2015-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND

Change date: 2015-02-26

New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Agostino Cipullo

Change date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sole Associates Accountants Ltd

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pino Aina

Documents

View document PDF

Legacy

Date: 12 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 12 Nov 2010

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

Change registered office address company with date old address

Date: 26 Mar 2010

Action Date: 26 Mar 2010

Category: Address

Type: AD01

Old address: 22 Chertsey Road Woking Surrey GU21 5AB

Change date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-14

Officer name: Agostino Cipullo

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pasquale Cipullo

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pino Aina

Change date: 2009-11-14

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/01/09\gbp si 72@1=72\gbp ic 1428/1500\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/05/05--------- £ si 428@1

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/04/05

Documents

View document PDF

Resolution

Date: 09 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Address

Type: 287

Description: Registered office changed on 29/05/98 from: c/o sinclairs 32 queen anne street london W1M 9LB

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/93; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF


Some Companies

ESTAG JK LIMITED

69 ARTHUR STREET,GRAYS,RM17 6EH

Number:09731820
Status:ACTIVE
Category:Private Limited Company

GRANITE ESTATES (CHELTENHAM) LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:04275173
Status:ACTIVE
Category:Private Limited Company

IVAN ALEXANDER LIMITED

30 BERECHURCH HALL ROAD,COLCHESTE,CO2 8RE

Number:11622981
Status:ACTIVE
Category:Private Limited Company

MNCK CONSTRUCTION LTD

107 BROADWAY EAST,NORTHAMPTON,NN3 2PP

Number:11468950
Status:ACTIVE
Category:Private Limited Company

PRESONA TRAVEL LTD

2 THE HAWTHORNS,BURNHAM-ON-CROUCH,CM0 8HZ

Number:08455323
Status:ACTIVE
Category:Private Limited Company

SPELLMAN RESIDENTIAL LIMITED

64 MANTON AVENUE,LONDON,W7 2DZ

Number:09368569
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