BOUGHTON MEMBERS CLUB LIMITED

Boughton Golf Boughton Golf, Boughton, ME13 9AJ, Faversham Kent
StatusACTIVE
Company No.06276823
Category
Incorporated12 Jun 2007
Age16 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

BOUGHTON MEMBERS CLUB LIMITED is an active with number 06276823. It was incorporated 16 years, 11 months, 2 days ago, on 12 June 2007. The company address is Boughton Golf Boughton Golf, Boughton, ME13 9AJ, Faversham Kent.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Peter Barry Woolnough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-16

Officer name: Mr Kevin Francis Elsden

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Francis Elsden

Appointment date: 2023-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-16

Officer name: Mr Jeffrey Jarman

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-16

Officer name: Jarle Stephen Ronald Tatt

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hartley

Termination date: 2023-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Hartley

Termination date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Hartley

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-29

Officer name: Mr John Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Gardiner

Termination date: 2020-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Gardiner

Termination date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jarle Stephen Ronald Tatt

Appointment date: 2020-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Nigel Scott-Kilvert

Termination date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Nigel Scott-Kilvert

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-02

Officer name: Ms Gail Gardiner

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gail Gardiner

Appointment date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ronald Ord

Termination date: 2017-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Ronald Ord

Termination date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Ronald Ord

Appointment date: 2016-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Ord

Appointment date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Jacki Wenman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Waterman

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Terry Nigel Scott-Kilvert

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Nicholas Robert Mayne

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Charles Lewis

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheona Isabella Keeler

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Jeffrey Jarman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Leslie Hawkins

Termination date: 2016-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Gail Gardiner

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: John Edwin Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: Andrew Andronicos

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry Scott-Kilvert

Termination date: 2016-01-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terry Scott-Kilvert

Appointment date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Edwin Clayton

Termination date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Mayne

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Ms Jacki Wenman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr Terry Scott-Kilvert

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Edwin Clayton

Appointment date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-30

Officer name: Mr John Edwin Clayton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Caroline Annette Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Kenneth David Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Michael Becker

Termination date: 2015-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-30

Officer name: Leslie Michael Becker

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheona Isabella Browne

Change date: 2015-01-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheona Isabella Browne

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Leslie Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Waterman

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Scott-Kilvert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rice

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Bray

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth David Robinson

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gail Gardiner

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Jarman

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Andronicos

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Woodhouse

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brett Scull

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Moyes

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceranne Litton

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Charles Lewis

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Morris

Documents

View document PDF

Termination director company with name

Date: 05 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Woodhouse

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Annette Jordan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Robinson

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Blackman

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaynor Aspin

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Lucille Bray

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Morris

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Nigel Scott-Kilvert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Swanton

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceranne Litton

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hewitt

Documents

View document PDF


Some Companies

CONGRUENT SELF LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11967166
Status:ACTIVE
Category:Private Limited Company

DORSET COUNTY DISTILLING CO. LIMITED

32 THE SQUARE C/O ANDREWS & PALMER,GILLINGHAM,SP8 4AR

Number:10126967
Status:ACTIVE
Category:Private Limited Company

DRAGON CREATIVITY LTD

BRINKLEY MIDDLE ROAD,LYMINGTON,SO41 6FX

Number:10096050
Status:ACTIVE
Category:Private Limited Company

FVF EXCLUSIVE LTD

3 LULWORTH AVENUE,WEMBLEY,HA9 8TP

Number:09903837
Status:ACTIVE
Category:Private Limited Company

LOGISTICO LIMITED

BROADACRES, 75A WAKEFIELD ROAD WAKEFIELD ROAD,BRADFORD,BD11 1DH

Number:09713302
Status:ACTIVE
Category:Private Limited Company

REBUILDINGSOCIETY.COM LTD

26 WHITEHALL ROAD,LEEDS,LS12 1BE

Number:07885342
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