NAUNTON DOWNS GOLF CLUB LIMITED

Naunton Downs Estate Naunton Downs Estate, Cheltenham, GL54 3AE, Gloucestershire, United Kingdom
StatusACTIVE
Company No.02676183
CategoryPrivate Limited Company
Incorporated09 Jan 1992
Age32 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

NAUNTON DOWNS GOLF CLUB LIMITED is an active private limited company with number 02676183. It was incorporated 32 years, 4 months, 7 days ago, on 09 January 1992. The company address is Naunton Downs Estate Naunton Downs Estate, Cheltenham, GL54 3AE, Gloucestershire, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 22 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-29

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pfh Limited

Change date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom

Change date: 2023-01-17

New address: Naunton Downs Estate Naunton Cheltenham Gloucestershire GL54 3AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Address

Type: AD01

Old address: Bourton Hill Farm Bourton Hill Bourton-on-the-Water Cheltenham GL54 2LF England

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Change date: 2021-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pfh Limited

Notification date: 2020-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-06

Officer name: Mrs Sophie Amanda Pauling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Bourton Hill Farm Bourton Hill Bourton-on-the-Water Cheltenham GL54 2LF

Change date: 2020-02-13

Old address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Amanda Pauling

Appointment date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Ian Andrew Donald Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-06

Officer name: Ian Andrew Donald Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-06

Officer name: Philip Rollo Warburton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Peter Pauling

Appointment date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip Rollo Warburton

Appointment date: 2019-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-19

Officer name: Philip Rollo Warburton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Capital

Type: 122

Description: £ ic 800000/593375 05/04/05 £ sr 206625@1=206625

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Capital

Type: 122

Description: £ ic 800000/799878 04/08/04 £ sr 122@1=122

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/96; full list of members

Documents

View document PDF

Resolution

Date: 21 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 05/12/95 from: mcgill & co oakley house tetbury road cirencester gloucestershire GL7 1US

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 08/11/95 from: lancaster house thomas street cirencester gloucestershire GL7 2AX

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/95; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

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

Accounts with accounts type small

Date: 11 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/93; full list of members

Documents

View document PDF

Resolution

Date: 10 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ESTATES AND AVENUES LTD

THE OLD CASINO,NEWCASTLE UPON TYNE,NE1 5HX

Number:11324134
Status:ACTIVE
Category:Private Limited Company

ONNIA LIMITED

44 OAKLEIGH PARK SOUTH,LONDON,N20 9JN

Number:04620777
Status:ACTIVE
Category:Private Limited Company

PANAICH LIMITED

3 GLADSTONE COTTAGES,SOUTHALL, MIDDLESEX,UB2 4HD

Number:05629222
Status:ACTIVE
Category:Private Limited Company

PETER STEPHENS ROAD HAULAGE LIMITED

1 THE COT,CHEPSTOW,NP16 6HL

Number:02503142
Status:ACTIVE
Category:Private Limited Company

TAYCLEAN LIMITED

OFFICE 2 FRIARTON HOUSE,PERTH,PH2 8BB

Number:SC605268
Status:ACTIVE
Category:Private Limited Company

THE ARTILLERY CRESCENT LIMITED

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10891420
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