THE MARYPORT GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 04347207 |
Category | |
Incorporated | 04 Jan 2002 |
Age | 22 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE MARYPORT GOLF CLUB LIMITED is an active with number 04347207. It was incorporated 22 years, 5 months, 11 days ago, on 04 January 2002. The company address is 2 Europe Way, Cockermouth, CA13 0RJ, Cumbria.
Company Fillings
Termination director company with name termination date
Date: 13 Jun 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-10
Officer name: Stephen Paul Oglanby
Documents
Termination director company with name termination date
Date: 13 Jun 2024
Action Date: 05 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sherry Brownlea
Termination date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Termination director company with name termination date
Date: 01 Feb 2024
Action Date: 27 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-27
Officer name: Mark Cartwright
Documents
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Termination director company with name termination date
Date: 16 Jan 2024
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Thomas James Mcavoy
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sherry Brownlea
Appointment date: 2022-10-14
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-21
Officer name: Mr Stuart Harker
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Neil Thomson
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Booth
Appointment date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Wendy Wright
Documents
Termination director company with name termination date
Date: 23 Jul 2021
Action Date: 20 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-20
Officer name: Paul Langford
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas James Mcavoy
Appointment date: 2021-02-03
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Cartwright
Appointment date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-12
Officer name: Mr Barry Pettitt
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Susan Cowen Burford
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Christopher Daniel Burford
Documents
Termination director company with name termination date
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Duncan Kemp
Termination date: 2020-09-10
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-04
Officer name: Stephen Edward Scott
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Oglanby
Appointment date: 2020-05-01
Documents
Appoint person director company with name date
Date: 04 May 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Duncan Kemp
Appointment date: 2020-01-22
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-28
Officer name: Margaret Gunson
Documents
Termination director company with name termination date
Date: 08 Apr 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Francis David Hingley
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Langford
Appointment date: 2019-01-23
Documents
Appoint person director company with name date
Date: 21 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-23
Officer name: Mr Christopher Daniel Burford
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: William Pegram
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Ross Johnston
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-23
Officer name: Mairi Helen Stamper
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Mossom
Termination date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-16
Officer name: Mr Stephen Edward Scott
Documents
Appoint person director company with name date
Date: 04 May 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-16
Officer name: Mr Francis David Hingley
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-09
Officer name: Mrs Margaret Gunson
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Humphrey
Termination date: 2018-01-09
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Daniel Neil Rooney
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Wignall
Termination date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control statement
Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Andrew John Humphrey
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-01
Officer name: Stephen Ian Wilson
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Neil Rooney
Appointment date: 2017-01-18
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr William John Mossom
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Stephen Ian Wilson
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Cowen Burford
Appointment date: 2017-01-18
Documents
Appoint person director company with name date
Date: 13 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-18
Officer name: Mr Ross Johnston
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Milne Potter
Termination date: 2017-01-18
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 16 Dec 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-04
Officer name: Andrew Bradley
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 04 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Smith
Termination date: 2016-08-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Mrs Mairi Helen Stamper
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Mrs Wendy Wright
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antony Ritson Gunson
Termination date: 2016-05-27
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas James Mcavoy
Termination date: 2016-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Mossom
Termination date: 2016-01-21
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Gerald Jackson
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Bradley
Change date: 2016-06-14
Documents
Change person secretary company with change date
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Smith
Change date: 2016-06-14
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Jackson
Appointment date: 2015-01-13
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mr Mark Wignall
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mrs Catherine Mossom
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Humphrey
Appointment date: 2015-01-21
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-21
Officer name: Stephen Edward Scott
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Smith
Termination date: 2015-01-21
Documents
Annual return company with made up date no member list
Date: 10 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Old address: Brunswick House Harbour Business Park Maryport Cumbria CA15 8BF
Change date: 2015-01-13
New address: 2 Europe Way Cockermouth Cumbria CA13 0RJ
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person secretary company with name date
Date: 08 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Smith
Appointment date: 2014-07-31
Documents
Termination director company with name termination date
Date: 08 Jan 2015
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-22
Officer name: Susan Cowen Burford
Documents
Termination secretary company with name termination date
Date: 08 Jan 2015
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jim Wood
Termination date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Pegram
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Smith
Documents
Appoint person secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jim Wood
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Cowen Burford
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Milne Potter
Documents
Termination secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Carlton
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Bailey
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Wood
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Vaughan
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Bedford
Documents
Termination director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Potter
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony Ritson Gunson
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Edward Scott
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 18 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Srah Jane Bedford
Change date: 2012-01-18
Documents
Annual return company with made up date no member list
Date: 28 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Some Companies
39 GLENWOOD CLOSE,HARROW,HA1 2QN
Number: | 11127343 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC598700 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFRS MANAGEMENT CONSULTING LTD
9 DEVONSHIRE MEWS,LONDON,W4 2HA
Number: | 10930148 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL WIRE & MACHINERY ASSOCIATION LIMITED
WELLINGTON HOUSE STARLEY WAY,SOLIHULL,B37 7HB
Number: | 10060168 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HEILSA FJOLD,ORKNEY,KW17 2BN
Number: | SC263577 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10 BARTHOLOMEW SQUARE,LONDON,E1 5PH
Number: | 09820784 |
Status: | ACTIVE |
Category: | Private Limited Company |