THE GOLF PROPERTY CLUB PLC

6, Chelsea House 6, Chelsea House, London, SW13 0PX, England
StatusDISSOLVED
Company No.05227375
CategoryPrivate Limited Company
Incorporated09 Sep 2004
Age19 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

THE GOLF PROPERTY CLUB PLC is an dissolved private limited company with number 05227375. It was incorporated 19 years, 9 months, 6 days ago, on 09 September 2004 and it was dissolved 1 year, 5 months, 19 days ago, on 27 December 2022. The company address is 6, Chelsea House 6, Chelsea House, London, SW13 0PX, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: 6, Chelsea House 9-11 White Hart Lane London SW13 0PX

Change date: 2022-05-24

Old address: Flat 4 Ironmonger Mews Church Road London SW13 0DQ England

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-18

Officer name: Ian Keith Ganney

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: Flat 4 Ironmonger Mews Church Road London SW13 0DQ

Change date: 2021-02-15

Old address: 71 Church Road Barnes London SW13 9HH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Richard Hartley Jones

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Keith Ganney

Change date: 2010-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 10/09/2008 from 71 church road barnes london SW13 9HH

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: premier house, 15 the little green, richmond surrey TW9 1QH

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 29/09/05 from: 9 duke street richmond surrey TW9 1HP

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 09 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID MITCHELL PROPERTY LTD

21 HILLHEAD ROAD,INVERNESS,IV2 8AB

Number:SC615682
Status:ACTIVE
Category:Private Limited Company

EVOLVE AMS UK LIMITED

UNIT 75 WATERHAM BUSINESS PARK,FAVERSHAM,ME13 9EJ

Number:08819378
Status:ACTIVE
Category:Private Limited Company

FORDE TRAINING LIMITED

DARNCONNER OCCS COMMON FARM,CUMNOCK,KA18 3JN

Number:SC591691
Status:ACTIVE
Category:Private Limited Company

JIM ROGERS LIMITED

25 CHAPEL FIELDS,YORK,YO43 4DH

Number:06219605
Status:ACTIVE
Category:Private Limited Company

REGENT FLOORING LTD

24-26 REGENT STREET,NEWTOWNARDS,BT23 4LH

Number:NI658982
Status:ACTIVE
Category:Private Limited Company

T B MOTORS 2004 LIMITED

33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR

Number:06694136
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