ETCHINGHILL GOLF TRUST

The Estate Office, Etchinghill Golf Canterbury Road The Estate Office, Etchinghill Golf Canterbury Road, Folkestone, CT18 8FA, Kent, England
StatusACTIVE
Company No.13593368
Category
Incorporated31 Aug 2021
Age2 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

ETCHINGHILL GOLF TRUST is an active with number 13593368. It was incorporated 2 years, 9 months, 17 days ago, on 31 August 2021. The company address is The Estate Office, Etchinghill Golf Canterbury Road The Estate Office, Etchinghill Golf Canterbury Road, Folkestone, CT18 8FA, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Giles Barton

Appointment date: 2022-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-20

Officer name: Mr Roland George Parry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Oliver Mitchell

Termination date: 2021-12-16

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: James Nettlam Tory

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr James Nettlam Tory

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanna Margaret Bussell

Cessation date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Joanna Margaret Bussell

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Charles Crewdson Evans

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Oliver Mitchell

Appointment date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr David Johnathan Callister

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Peter Nettlam Tory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

New address: The Estate Office, Etchinghill Golf Canterbury Road Etchinghill Folkestone Kent CT18 8FA

Change date: 2021-10-19

Old address: Minerva House 5 Montague Close London SE1 9BB United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Aug 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY OPTICIANS LIMITED

75 CHANCERY LANE,,WC2A 1AA

Number:02949498
Status:ACTIVE
Category:Private Limited Company

COSYMED LIMITED

54 ELMSTEAD AVENUE,CHISLEHURST,BR7 6EG

Number:04231901
Status:ACTIVE
Category:Private Limited Company

ELIXIR GARDEN SUPPLIES LTD

ANCHOR BUILDING,MORECAMBE,LA3 3DD

Number:08113994
Status:ACTIVE
Category:Private Limited Company

ESTARI LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:11257996
Status:ACTIVE
Category:Private Limited Company

LOGAN GRAY LIMITED

CAIRNS,KILMACOLMKILMACOLM,PA13 4NU

Number:SC253820
Status:ACTIVE
Category:Private Limited Company

OXFORD GEMS NURSERY LIMITED

2 CLARENDON STREET,PRESTON,PR1 3YN

Number:10881835
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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