HYTHE GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 09323028 |
Category | |
Incorporated | 21 Nov 2014 |
Age | 9 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
HYTHE GOLF CLUB LIMITED is an active with number 09323028. It was incorporated 9 years, 6 months, 11 days ago, on 21 November 2014. The company address is The Club House The Club House, Hythe, CT21 6AE, Kent.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Williams
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Mark Punton
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Gladwin
Termination date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 26 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlie Fredrick Wilson
Termination date: 2022-04-25
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Mark Punton
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Glyn Williams
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sue Gladwin
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charlie Fredrick Wilson
Appointment date: 2022-01-01
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Holmes
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Gerald Leslie Ellse
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Christopher Harris
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 02 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Geoffrey Houghton
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Harris
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Holmes
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 07 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Gerald Leslie Ellse
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Paulina Mary Paciorek
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Robert Ford
Termination date: 2019-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Roger Brown
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Brown
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Robert Ford
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Vousden
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Punton
Termination date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Vousden
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Dr Paulina Mary Paciorek
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Roy Page
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maralyn Brown
Termination date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Simon James Bradbury
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Roy Page
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Linda Anne Burrows
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maralyn Brown
Appointment date: 2017-01-01
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Punton
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 20 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Henry Harvey
Termination date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Duncan Mackay
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Anne Burrows
Appointment date: 2016-01-01
Documents
Appoint person director company with name date
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon James Bradbury
Appointment date: 2016-01-01
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Prajna Jones
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Johnson
Termination date: 2016-01-01
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Anthony Grant Gambling
Documents
Annual return company with made up date no member list
Date: 04 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Blackman
Appointment date: 2015-05-12
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-12
Officer name: Geoffrey Thomas Houghton
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Jonathan Robert Shorrock
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: George Henry Harvey
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: Geoffrey Thomas Houghton
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Grant Gambling
Appointment date: 2014-12-04
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-04
Officer name: Kevin John Johnson
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Prajna Jones
Appointment date: 2014-12-04
Documents
Change account reference date company current extended
Date: 12 Dec 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
New address: The Club House Princes Parade Hythe Kent CT21 6AE
Old address: Kbl Solicitors 28 Mawdsley Street Bolton Lancashire BL1 1LF United Kingdom
Change date: 2014-12-12
Documents
Resolution
Date: 12 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
FLAT 14,LONDON,N12 9RF
Number: | 06827185 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORBY CHILDREN'S CENTRE CONSORTIUM C.I.C.
OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ
Number: | 10229343 |
Status: | ACTIVE |
Category: | Community Interest Company |
10 ST STEPHENS AVE,,KT21 1PL
Number: | 05799155 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE HERALD WAY, PEGASUS BUSINESS PARK,DERBY,DE74 2TZ
Number: | 07566803 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ELDERSLIE STREET,GLASGOW,G3 7AW
Number: | SC605170 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHIGWELL ROAD,LONDON,E18 1LR
Number: | 08727649 |
Status: | ACTIVE |
Category: | Private Limited Company |