MARKET HARBOROUGH GOLF CLUB LIMITED

Market Harborough Golf Club Market Harborough Golf Club, Market Harborough, LE16 8NF, England
StatusACTIVE
Company No.07963150
Category
Incorporated24 Feb 2012
Age12 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Raymond Lunt

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jacobs

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Ann Hampson

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pollock

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 02 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 15 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gordon Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Brian Pollock

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Bush

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF VII B L.P.

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

CLEAR IT SOLUTIONS LIMITED

NEW CAMBRIDGE HOUSE,LITLINGTON,SG8 0SS

Number:08138117
Status:ACTIVE
Category:Private Limited Company

IGF CONSULTANCY SERVICES LTD

GLOBAL HOUSE,HEXHAM,NE46 4DQ

Number:11584840
Status:ACTIVE
Category:Private Limited Company

MIDLAND PUMPS LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:03186856
Status:ACTIVE
Category:Private Limited Company

TIBBERTON HAULAGE LTD

AURORA RANCH CARAVAN PARK LONDON ROAD,HAYWARDS HEATH,RH17 5RL

Number:08985004
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