HESSLE GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 09347886 |
Category | |
Incorporated | 09 Dec 2014 |
Age | 9 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HESSLE GOLF CLUB LIMITED is an active with number 09347886. It was incorporated 9 years, 5 months, 27 days ago, on 09 December 2014. The company address is Hessle Golf Club Westfield Road Hessle Golf Club Westfield Road, Cottingham, Hull, HU16 5ZA, East Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Howard Moulton
Termination date: 2023-12-15
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-15
Officer name: John Mcmanus
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Liversedge
Termination date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 20 Feb 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Thorne
Appointment date: 2023-01-04
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Robert Francis Nicholl
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-01
Officer name: Carole Cutland
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Hoyland
Appointment date: 2022-01-01
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mrs Carole Cutland
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr David Liversedge
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Ian Moffitt
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Richard Andrew Hornby
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Pittaway
Termination date: 2022-01-01
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Woodhead
Termination date: 2022-01-01
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Termination secretary company with name termination date
Date: 22 Dec 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Haddon
Termination date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 05 May 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: 12 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Pittaway
Appointment date: 2021-01-01
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hull
Appointment date: 2021-01-01
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Scott Keightley
Termination date: 2020-07-12
Documents
Termination director company with name termination date
Date: 17 Jul 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-23
Officer name: Diana Angelita Maria Hornby
Documents
Accounts with accounts type total exemption full
Date: 17 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: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Dibnah
Appointment date: 2020-01-01
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Robert Francis Nicholl
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Martin Scott Keightley
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Andrew Greetham
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Stephen John Trynka
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Trynka
Appointment date: 2019-08-22
Documents
Appoint person director company with name date
Date: 30 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Andrew Hornby
Appointment date: 2019-08-20
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Farrall
Termination date: 2019-08-12
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm John Redmore
Termination date: 2019-08-12
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-05
Officer name: Dianne Kingswood
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phil Bentley
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Michael Howard Moulton
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Andrew Greetham
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Woodhead
Appointment date: 2019-01-01
Documents
Appoint person director company with name date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Angelita Maria Hornby
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Patrick Joseph Sullivan
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 09 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-09
Officer name: Andrew Dibnah
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 06 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-06
Officer name: Mr Andrew Dibnah
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Robertson
Termination date: 2018-07-02
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dianne Kingswood
Appointment date: 2018-05-03
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 05 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-05
Officer name: Richard Andrew Hornby
Documents
Appoint person director company with name date
Date: 21 Mar 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-02
Officer name: Mr Donald Robertson
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Donald Robertson
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-05
Officer name: Chris Benson
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Benson
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donald Robertson
Appointment date: 2018-01-01
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Bentley
Appointment date: 2018-01-01
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Hobbs
Termination date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Termination director company with name termination date
Date: 12 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-05
Officer name: Michael James Desforges
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-02
Officer name: Mr Neil Muir
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilson
Termination date: 2017-05-02
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-26
Officer name: Bryan Francis Calam
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr John Mcmanus
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Patrick Joseph Sullivan
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Wilson
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm John Redmore
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Andrew Hornby
Change date: 2017-01-23
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr John Michael Hobbs
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr Bryan Francis Calam
Documents
Statement of companys objects
Date: 17 Jan 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Hobbs
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bryan Francis Calam
Change date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Old address: Hessle Golf Club Westfield Road Raywell Cottingham Hull East Yorkshire HU16 5YL
New address: Hessle Golf Club Westfield Road Raywell Cottingham, Hull East Yorkshire HU16 5ZA
Change date: 2015-01-21
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr John Mcmanus
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Michael James Desforges
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Sullivan
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Farrall
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Andrew Hornby
Appointment date: 2015-01-01
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr John Wilson
Documents
Appoint person secretary company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Paul Haddon
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Malcolm John Redmore
Documents
Resolution
Date: 13 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI073989 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DOWNSIDE ROAD,GUILDFORD,GU4 8PH
Number: | 08647227 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIXON CLOSE,NORTHAMPTON,NN3 3PF
Number: | 04859220 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 07606336 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 SHELTON STREET,COVENT GARDEN,WC2H 9JQ
Number: | 11341793 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 10009909 |
Status: | ACTIVE |
Category: | Private Limited Company |