HESSLE GOLF CLUB LIMITED

Hessle Golf Club Westfield Road Hessle Golf Club Westfield Road, Cottingham, Hull, HU16 5ZA, East Yorkshire
StatusACTIVE
Company No.09347886
Category
Incorporated09 Dec 2014
Age9 years, 5 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 17 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENBROOK LTD

46 HILL STREET,BELFAST,BT1 2LB

Number:NI073989
Status:ACTIVE
Category:Private Limited Company

IMP PAY LIMITED

19 DOWNSIDE ROAD,GUILDFORD,GU4 8PH

Number:08647227
Status:ACTIVE
Category:Private Limited Company

IMPACT TRADING (UK) LTD

6 RIXON CLOSE,NORTHAMPTON,NN3 3PF

Number:04859220
Status:ACTIVE
Category:Private Limited Company

Q42 CONSULTING LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:07606336
Status:ACTIVE
Category:Private Limited Company

REACHOUS LTD

71 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:11341793
Status:ACTIVE
Category:Private Limited Company

SB2 PROPERTIES LTD

C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW

Number:10009909
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