SOUTH PEMBROKESHIRE GOLF CLUB LIMITED

South Pembrokeshire Golf Club Ltd Military Road South Pembrokeshire Golf Club Ltd Military Road, Pembroke Dock, SA72 6SE, Dyfed, Wales
StatusACTIVE
Company No.02893743
Category
Incorporated02 Feb 1994
Age30 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

SOUTH PEMBROKESHIRE GOLF CLUB LIMITED is an active with number 02893743. It was incorporated 30 years, 4 months, 1 day ago, on 02 February 1994. The company address is South Pembrokeshire Golf Club Ltd Military Road South Pembrokeshire Golf Club Ltd Military Road, Pembroke Dock, SA72 6SE, Dyfed, Wales.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Ian Harries

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Michael Allan Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Kaijaks

Termination date: 2022-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Harries

Appointment date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-05

Officer name: Paul Grimwood

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Leslie

Appointment date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vance Phillips

Appointment date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Kaijaks

Appointment date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-22

Officer name: Mr Clifford William Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Benjamin Owen Parsons

Termination date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028937430009

Charge creation date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr Michael Allan Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeffrey Teague

Termination date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: John Benjamin Owen Parsons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 13 Feb 2020

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028937430008

Charge creation date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Grimwood

Appointment date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Michael Swain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Teague

Change date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Kaijaks

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger George Ferris

Termination date: 2018-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 29 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-29

Officer name: Elizabeth Ann Williams

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Mrs Elizabeth Ann Williams

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Swain

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Colin Kaijaks

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Jeffrey Teague

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-20

Officer name: Mr John Benjamin Owen Parsons

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Terance Clarkson

Termination date: 2016-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Roger George Ferris

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Benjamin Owen Parsons

Appointment date: 2016-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-13

Officer name: Michael Seal

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: Alex Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harris

Termination date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Steven James House

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Kenneth Roy Mckay Breaker

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2015

Action Date: 27 Dec 2015

Category: Address

Type: AD01

Old address: 1 Military Road Pennar Pembroke Dock SA72 6SE

Change date: 2015-12-27

New address: South Pembrokeshire Golf Club Ltd Military Road Pennar Pembroke Dock Dyfed SA72 6SE

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Mr Christopher Clarkson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Breaker

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James House

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bowling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Wilson

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Mountney

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Seal

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Fred John Mountney

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ernest Williams

Change date: 2010-02-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter George Allen Bowling

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael seal

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/02/08

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 02/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/06

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 02/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CENTRIUM I & II MANAGEMENT LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:08513529
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ENG WORKS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08599382
Status:ACTIVE
Category:Private Limited Company

HOLBECHE TRADING LIMITED

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:07640004
Status:ACTIVE
Category:Private Limited Company

KATIE PALMER WELLBEING LIMITED

2 PIGOTT ROAD,WOKINGHAM,RG40 1PY

Number:11602156
Status:ACTIVE
Category:Private Limited Company

NR25 LIMITED

THE KELLING ESTATE OFFICE,KELLING,NR25 7EW

Number:09114750
Status:ACTIVE
Category:Private Limited Company

RAPIDEX LIMITED

125 WOOD STREET,LONDON,EC2V 7AW

Number:04942557
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