ROSEBERRY GRANGE COMMUNITY GOLF CLUB LTD

Roseberry Grange Golf Club Roseberry Grange Golf Club, Chester Le Street, DH2 3NF, County Durham
StatusACTIVE
Company No.07626185
Category
Incorporated09 May 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

ROSEBERRY GRANGE COMMUNITY GOLF CLUB LTD is an active with number 07626185. It was incorporated 13 years, 1 month, 7 days ago, on 09 May 2011. The company address is Roseberry Grange Golf Club Roseberry Grange Golf Club, Chester Le Street, DH2 3NF, County Durham.



Company Fillings

Gazette filings brought up to date

Date: 01 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Richardson

Appointment date: 2024-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: William Henry Greener

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-29

Psc name: Mr Robert Ellison

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-29

Psc name: Robert Ellison

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Greener

Appointment date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Neil Turner

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-28

Officer name: Jason Storey

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-28

Officer name: Anthony Charles Finnemore

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Storey

Cessation date: 2019-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ellison

Appointment date: 2018-11-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Stephen Jones

Termination date: 2018-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stephen Jones

Termination date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Finnemore

Change date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Mr Tony Finnemore

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mansell

Termination date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Mansell

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-14

Officer name: Raymond Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: Kevin Bowman

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-21

Officer name: Kevin Bowman

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-21

Officer name: Mr Christopher Stephen Jones

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-21

Officer name: Mr Christopher Stephen Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-31

Officer name: Mr Kevin Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Bowman

Appointment date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard William Lee

Termination date: 2014-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Clifford

Appointment date: 2014-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-22

Officer name: Mr Jason Storey

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Mcdermott

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Mcdermott

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Rutter

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-01

Officer name: Raymond Mcdermott

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Raymond Mcdermott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Raymond Mcdermott

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Armstrong

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Austin Rutter

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard William Lee

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Mcdermott

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-15

Old address: 31 Denwick Close Westacres Chester Le Street Durham DH2 3TL England

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARADI LTD

14 ACLAND CRESCENT,LONDON,SE5 8EQ

Number:10588428
Status:ACTIVE
Category:Private Limited Company

JONES THE FURNISHERS LIMITED

JONES THE FURNISHERS,NORTHAMPTON,NN1 4AU

Number:03238693
Status:ACTIVE
Category:Private Limited Company
Number:05716141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCCLELLAN INDUSTRIAL SERVICES LIMITED

75 WHALLEY ROAD,BURY,BL0 0DP

Number:03580234
Status:ACTIVE
Category:Private Limited Company
Number:06398902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIDDLE 3D LIMITED

222 WOLVERTON ROAD WOLVERTON ROAD,MILTON KEYNES,MK14 5AB

Number:09464638
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