MARKET HARBOROUGH GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 07963150 |
Category | |
Incorporated | 24 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MARKET HARBOROUGH GOLF CLUB LIMITED is an active with number 07963150. It was incorporated 12 years, 3 months, 21 days ago, on 24 February 2012. The company address is Market Harborough Golf Club Market Harborough Golf Club, Market Harborough, LE16 8NF, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Change person director company with change date
Date: 17 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Stephen Derek Winder
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-28
Officer name: Mr Steve Winder
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Lee Appleby
Termination date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 23 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Alan Rhodes
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Steve Winder
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: James William Fay
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Herbert
Appointment date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: Market Harborough Golf Club Great Oxendon Road Market Harborough LE16 8NB England
New address: Market Harborough Golf Club Great Oxendon Road Market Harborough LE16 8NF
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: Market Harborough Golf Club Great Oxendon Road Market Harborough LE16 8NB
Old address: Market Harborough Golf Club Great Oxendon Road Market Harborough LE16 8NB England
Change date: 2022-03-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-02
Old address: Market Harborough Golf Club Great Oxendon Road Market Harborough Leicestershire LE16 8NF
New address: Market Harborough Golf Club Great Oxendon Road Market Harborough LE16 8NB
Documents
Termination director company with name termination date
Date: 24 Feb 2022
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Bristow
Termination date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Appoint person director company with name date
Date: 05 Mar 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James William Fay
Appointment date: 2021-02-01
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-24
Officer name: Steve Winder
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Allington
Termination date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Mr Geoffrey Jameson
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-16
Officer name: Mr Christopher David Gorrod
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Francis Walsh
Appointment date: 2020-11-16
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ken Bonser
Termination date: 2020-09-14
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-22
Officer name: Mr Stephen Lee Appleby
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Wallace
Termination date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Harris
Termination date: 2019-01-14
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Earl Everton Harrison
Termination date: 2019-01-14
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Alan Rhodes
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Allington
Appointment date: 2018-11-22
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-22
Officer name: Mr Simon John Bristow
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Patrick Krog
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Callow
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 02 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mark Doran
Termination date: 2018-06-02
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Winder
Appointment date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Appoint person director company with name date
Date: 13 Mar 2017
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Neil Callow
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-26
Officer name: Mr John Mark Doran
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Keith Patrick Krog
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Ken Bonser
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Raymond Lunt
Termination date: 2016-09-22
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bush
Termination date: 2016-09-22
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robertson Smith
Termination date: 2016-09-22
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Andrew John Wallace
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-22
Officer name: Mr Steve Harris
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 13 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-03
Officer name: Mr Earl Everton Harrison
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Arthur Percival Price-Jones
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Simon Charles Lindley
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Hampson
Termination date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 08 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-13
Officer name: Mr Simon Charles Lindley
Documents
Termination director company with name termination date
Date: 21 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Suzanne Allington
Termination date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 26 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Raymond Lunt
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jacobs
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 11 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Appoint person director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Percival Price-Jones
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Hampson
Documents
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Pollock
Documents
Change account reference date company current extended
Date: 03 Oct 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-04-30
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 02 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 15 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Gordon Jacobs
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Brian Pollock
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bush
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL019438 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRISCALL ENGINEERING TECHNOLOGIES LTD
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 11036641 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE,LITLINGTON,SG8 0SS
Number: | 08138117 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,HEXHAM,NE46 4DQ
Number: | 11584840 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 03186856 |
Status: | ACTIVE |
Category: | Private Limited Company |
AURORA RANCH CARAVAN PARK LONDON ROAD,HAYWARDS HEATH,RH17 5RL
Number: | 08985004 |
Status: | ACTIVE |
Category: | Private Limited Company |