STRAWBERRY HILL GOLF CLUB LIMITED

Wellesley Road Wellesley Road, Twickenham, TW2 5SD, Middlesex
StatusACTIVE
Company No.07022002
Category
Incorporated17 Sep 2009
Age14 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

STRAWBERRY HILL GOLF CLUB LIMITED is an active with number 07022002. It was incorporated 14 years, 7 months, 29 days ago, on 17 September 2009. The company address is Wellesley Road Wellesley Road, Twickenham, TW2 5SD, Middlesex.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Lightfoot

Termination date: 2024-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Lightfoot

Cessation date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-21

Officer name: Dennis Percy Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Philip Plumb

Termination date: 2023-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-21

Officer name: Mr Michael Thomas Warren Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 21 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Mary Oliver

Appointment date: 2023-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Darlington

Termination date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Peter William Furness

Cessation date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr Neil Miller

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Edward Oliver Williams

Appointment date: 2022-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron George John Grantham

Appointment date: 2022-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-07

Officer name: Mr Sean Darlington

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-26

Officer name: John Alexander Naish

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon Plummer

Termination date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter William Furness

Termination date: 2022-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Alexander

Termination date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-05

Officer name: Mr Clifford John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Plummer

Appointment date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Austin

Termination date: 2021-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Julian Goldie

Termination date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 19 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Naish

Change date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr David Arthur Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeannie Elizabeth Edwards

Appointment date: 2020-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-24

Officer name: Mr Dennis Percy Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-23

Officer name: Lisa Marie Henry

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Kate Bedford

Termination date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-24

Psc name: Alan Philip Plumb

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-24

Psc name: Christopher Peter William Furness

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Lightfoot

Notification date: 2019-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frances Murray Yelland

Cessation date: 2019-04-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-15

Psc name: Steven Julian Goldie

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-15

Psc name: Christopher Frederick Evelyn Goldie

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr Chris Brian Austin

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Miss Margaret Kate Bedford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Julian Goldie

Appointment date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Christopher Peter William Furness

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Donald Gilbert Kerr

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Sean Darlington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Alexander

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Sean Darlington

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Marie Henry

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Philip Plumb

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Michael John Lightfoot

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Murray Yelland

Termination date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Christopher Frederick Evelyn Goldie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Julian Goldie

Termination date: 2017-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-28

Officer name: Jane Flaxman

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2017

Action Date: 02 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-02

Psc name: Timothy Hawthorn Luckett

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Timothy Hawthorn Luckett

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2017

Action Date: 31 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Flaxman

Cessation date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-07

Officer name: Mr Steven Julian Goldie

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Sandra Jean Whittingham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Alan Philip Plumb

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Green

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mrs Jane Flaxman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Jean Whittingham

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-31

Officer name: Mr Christopher Frederick Evelyn Goldie

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Old address: Strawberry Hill Golf Club Wellesley Road Twickenham Middlesex TW2 5SD

Change date: 2015-10-13

New address: Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5SD

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr John Alexander Naish

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Alan Philip Plumb

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Green

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathryn Anne Pritchard

Termination date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Richard David Leigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcdaniell

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Curtis

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mavis Sampson

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cathryn Anne Pritchard

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ernest Curtis

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mavis Sampson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Hawthorn Luckett

Documents

View document PDF

Termination director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Allan

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Norman Mcdaniell

Documents

View document PDF


Some Companies

4PS CONSTRUCTION SOLUTIONS LIMITED

3 TEMPLE COURT,COLESHILL,B46 1HH

Number:03695761
Status:ACTIVE
Category:Private Limited Company

BOOST EVALUATION LIMITED

2ND FLOOR,HOVE,BN3 2BD

Number:07672452
Status:ACTIVE
Category:Private Limited Company

DUCK THING ENTERPRISES LIMITED

CLIFF FARM BOWES LANE,FILEY,YO14 9PT

Number:02801349
Status:ACTIVE
Category:Private Limited Company

EYECANDY ART GROUP LIMITED

UNIT 15 THAMES GATEWAY PARK,DAGENHAM,RM9 6FB

Number:05365168
Status:ACTIVE
Category:Private Limited Company

INHERENT PROPERTY LTD.

BOWSALL HOUSE,SALFORD,M3 7DG

Number:10622931
Status:ACTIVE
Category:Private Limited Company

NIGEL YAXLEY LTD

ELTHAM LODGE,SHEFFIELD,S7 2HE

Number:05664934
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