BEDFORD & COUNTY GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 08659472 |
Category | |
Incorporated | 21 Aug 2013 |
Age | 10 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BEDFORD & COUNTY GOLF CLUB LIMITED is an active with number 08659472. It was incorporated 10 years, 9 months, 13 days ago, on 21 August 2013. The company address is Green Lane Green Lane, Bedford, MK41 6ET, Bedfordshire.
Company Fillings
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Reginald Westgate
Appointment date: 2023-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-22
Officer name: Ronald Keith Haddon
Documents
Confirmation statement with no updates
Date: 20 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 28 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Michael Stablehurst
Change date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 17 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-13
Officer name: Mr Paul Robert Patrick Tomblin
Documents
Appoint person director company with name date
Date: 17 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-13
Officer name: Mr Shaun Michael Stablehurst
Documents
Appoint person director company with name date
Date: 17 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-13
Officer name: Mrs Pauline Margaret Hulance
Documents
Termination director company with name termination date
Date: 17 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Stuart Jeffrey Bolton
Documents
Resolution
Date: 06 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Appoint person director company with name date
Date: 15 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Cummings
Appointment date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 11 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Michael Webb
Termination date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 08 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Appoint person director company with name date
Date: 13 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-11
Officer name: Mr Ronald Keith Haddon
Documents
Termination director company with name termination date
Date: 23 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-16
Officer name: Barry Holmes
Documents
Resolution
Date: 28 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type small
Date: 25 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-03
Officer name: Mr Stuart Jeffrey Bolton
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ron Haddon
Termination date: 2019-07-03
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ron Etheridge
Termination date: 2019-07-03
Documents
Resolution
Date: 17 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-23
Officer name: Mr Ron Etheridge
Documents
Appoint person director company with name date
Date: 30 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-27
Officer name: Mr Richard John Shortland
Documents
Appoint person director company with name date
Date: 30 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-27
Officer name: Mr Roderick Michael Webb
Documents
Termination secretary company with name termination date
Date: 29 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dean Erdman
Termination date: 2018-06-27
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Matthews
Termination date: 2018-06-08
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-30
Officer name: Peter Hulance
Documents
Resolution
Date: 10 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Holmes
Appointment date: 2017-11-14
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-19
Officer name: Terence Geoffrey Farmer
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Resolution
Date: 31 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Dean Erdman
Appointment date: 2017-03-30
Documents
Appoint person director company with name date
Date: 01 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ron Haddon
Appointment date: 2017-03-30
Documents
Appoint person director company with name date
Date: 01 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Mr Colin Matthews
Documents
Appoint person director company with name date
Date: 01 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hulance
Appointment date: 2017-03-30
Documents
Appoint person director company with name date
Date: 01 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Mr Dean Erdman
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Reginald Westgate
Termination date: 2017-03-30
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Stephen William Holloway
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lawrence Clarke
Termination date: 2017-03-30
Documents
Termination secretary company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-30
Officer name: Robert Reginald Westgate
Documents
Termination director company with name termination date
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: John Anderson
Documents
Accounts with accounts type small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-08
Officer name: David Raymond Thornton
Documents
Confirmation statement with updates
Date: 03 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 08 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-08
Officer name: Mr David Raymond Thornton
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-31
Officer name: John Francis Olds
Documents
Appoint person secretary company with name date
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-11-01
Officer name: Mr Robert Reginald Westgate
Documents
Accounts with accounts type small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Etheridge
Termination date: 2015-07-06
Documents
Accounts with accounts type dormant
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Termination director company with name
Date: 27 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aubrey Collett
Documents
Resolution
Date: 17 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Heather Nolan
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Geoffrey Farmer
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Anderson
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronald Etheridge
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Reginald Westgate
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Lawrence Clarke
Documents
Appoint person secretary company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Francis Olds
Documents
Change account reference date company previous shortened
Date: 11 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-08-31
Documents
Incorporation company
Date: 21 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AMBERLEIGH,WASHINGTON,NE37 2RF
Number: | 06573586 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW7 2AS
Number: | 09490175 |
Status: | ACTIVE |
Category: | Private Limited Company |
204/206 CORPORATION STREET,BIRMINGHAM,B4 6QB
Number: | 09038123 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004931 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07952794 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCH 205, BARNARDO STREET,LONDON,E1 0LT
Number: | 11409315 |
Status: | ACTIVE |
Category: | Private Limited Company |