DPGC OLDCO LIMITED

The Club House Gleneagles Road The Club House Gleneagles Road, Manchester, M41 8SA, England
StatusACTIVE
Company No.09092076
Category
Incorporated18 Jun 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

DPGC OLDCO LIMITED is an active with number 09092076. It was incorporated 9 years, 10 months, 28 days ago, on 18 June 2014. The company address is The Club House Gleneagles Road The Club House Gleneagles Road, Manchester, M41 8SA, England.



Company Fillings

Certificate change of name company

Date: 14 Mar 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed davyhulme park golf club LIMITED\certificate issued on 14/03/24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Ronald Scott

Appointment date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Peter Gaffney

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Mr Robin Meadowcroft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Charles Archer

Appointment date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Todhunter

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Manning

Termination date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Monks

Appointment date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-08

Officer name: Kevin Charles Archer

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Frost

Termination date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph John Ellerton

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Mark Collier

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Manning

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Samuel Alan Mcgreevy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Gerard James Sheehy

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony John Ellis

Termination date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: John Cox

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Jean Lane

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph John Ellerton

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Frost

Appointment date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Mark Collier

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Gerard James Sheehy

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Alan Mcgreevy

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Meadowcroft

Termination date: 2021-04-09

Documents

View document PDF

Memorandum articles

Date: 07 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Greig

Termination date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Ann Hegg

Termination date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Andrew Greig

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Meadowcroft

Appointment date: 2020-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Roland Alec Willott

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Ann Hegg

Appointment date: 2019-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Gillespie

Termination date: 2018-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Joseph Gillespie

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Peter Anthony John Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cox

Appointment date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Roland Alec Willott

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Wardle

Termination date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Patricia Ann Bond

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Andrew Howat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

New address: The Club House Gleneagles Road Urmston Manchester M41 8SA

Old address: , the Club House Gleneagles Road, Davyhulme, Urmston, Manchester, M41 8SA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-21

Officer name: Joseph Peter Obasuke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Voting Members of Davyhulme Park Golf Club

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Charles Archer

Appointment date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Christopher James Whitehead

Termination date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 18 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDTENDER BOSS LIMITED

29 29 STEVENSON STREET,LIVERPOOL,L15 4HA

Number:11909646
Status:ACTIVE
Category:Private Limited Company

DOC CONSULTANCY LIMITED

42 GLEN ROAD,MAGHERA,BT46 5AP

Number:NI607877
Status:ACTIVE
Category:Private Limited Company

FITZWARIN & PEARL LIMITED

66 MYSORE ROAD,LONDON,SW11 5SB

Number:11926996
Status:ACTIVE
Category:Private Limited Company

IMPERIO POVON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09783497
Status:ACTIVE
Category:Private Limited Company

LONDON ROAD GARAGE WENDOVER LIMITED

UNITE 3 LONDON ROAD,AYLESBURY,HP22 6PN

Number:11249707
Status:ACTIVE
Category:Private Limited Company

MARRONS PLANNING LIMITED

1 MERIDIAN SOUTH,LEICESTER,LE19 1WY

Number:08600819
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