STONEHAM GOLF COMPANY,LIMITED(THE)

00099096
STONEHAM GOLF CLUB MONKS WOOD CLOSE BASSETT SOUTHAMPTON SO16 3TT

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 officers Change of particulars for director (Mr Peter Eric Angus Dempster) 2 Buy now
14 May 2024 officers Change of particulars for secretary (Mr Peter Eric Angus Dempster) 1 Buy now
15 Jan 2024 accounts Annual Accounts 3 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2023 officers Change of particulars for director (Mr Niall Terence Desmond Fitzgerald) 2 Buy now
27 Nov 2023 officers Change of particulars for director (Mr Timothy Maurice Tremlett) 2 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2023 accounts Annual Accounts 4 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2022 accounts Annual Accounts 2 Buy now
09 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
12 Jan 2021 officers Appointment of director (Mr Christopher Drew) 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2020 accounts Annual Accounts 2 Buy now
13 Jan 2020 officers Termination of appointment of director (John Frederic Maurice Coombes) 1 Buy now
02 Dec 2019 officers Termination of appointment of director (Alan Williams) 1 Buy now
02 Dec 2019 officers Termination of appointment of director (Richard George Hewson Smith) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Jan 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 officers Termination of appointment of director (John Richard George Cobbett) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 2 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
25 Nov 2016 officers Appointment of secretary (Mr Peter Eric Angus Dempster) 2 Buy now
25 Nov 2016 officers Termination of appointment of secretary (Michael John Pelham Warner) 1 Buy now
17 Nov 2016 officers Appointment of director (Mr Peter Eric Angus Dempster) 2 Buy now
17 Nov 2016 officers Termination of appointment of director (David Glenford Pinchon) 1 Buy now
19 May 2016 annual-return Annual Return 7 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
04 Dec 2015 officers Appointment of director (Mr Timothy Maurice Tremlett) 2 Buy now
02 Dec 2015 officers Appointment of director (Mr Niall Terence Desmond Fitzgerald) 2 Buy now
21 Nov 2015 officers Termination of appointment of director (James Roy Gray) 1 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
30 Jul 2013 officers Change of particulars for director (Mr Alan Williams) 2 Buy now
30 Jul 2013 officers Change of particulars for director (Mr Richard George Hewson Smith) 2 Buy now
06 Jun 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 accounts Annual Accounts 6 Buy now
05 Jul 2012 officers Termination of appointment of director (David Arnold) 1 Buy now
31 May 2012 annual-return Annual Return 7 Buy now
31 May 2012 address Change Sail Address Company With Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
19 May 2011 annual-return Annual Return 7 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 8 Buy now
04 Jun 2010 address Move Registers To Sail Company 1 Buy now
03 Jun 2010 address Change Sail Address Company 1 Buy now
26 May 2010 officers Change of particulars for director (Mr Richard George Hewson Smith) 2 Buy now
26 May 2010 officers Change of particulars for director (Mr John Frederic Maurice Coombes) 2 Buy now
26 May 2010 officers Change of particulars for director (John Richard George Cobbett) 2 Buy now
13 May 2010 officers Change of particulars for director (Alan Williams) 2 Buy now
13 May 2010 officers Change of particulars for director (James Roy Gray) 2 Buy now
13 May 2010 officers Change of particulars for director (Mr David Glenford Pinchon) 2 Buy now
13 May 2010 officers Change of particulars for director (Mr David Andrews Arnold) 2 Buy now
13 May 2010 officers Change of particulars for secretary (Michael John Pelham Warner) 1 Buy now
26 Nov 2009 accounts Annual Accounts 6 Buy now
08 Sep 2009 officers Appointment terminated director james driscoll 1 Buy now
11 Aug 2009 accounts Annual Accounts 6 Buy now
26 May 2009 annual-return Return made up to 09/05/09; full list of members 6 Buy now
31 Dec 2008 officers Director appointed mr richard george hewson smith 1 Buy now
15 Dec 2008 officers Director appointed alan williams 2 Buy now
30 Jul 2008 annual-return Return made up to 09/05/08; full list of members 5 Buy now
28 Jul 2008 officers Appointment terminated director william noddings 1 Buy now
01 Dec 2007 accounts Annual Accounts 6 Buy now
31 May 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
04 Jul 2006 annual-return Return made up to 09/05/06; full list of members 10 Buy now
01 Dec 2005 accounts Annual Accounts 12 Buy now
20 Jul 2005 accounts Annual Accounts 6 Buy now
25 May 2005 annual-return Return made up to 09/05/05; full list of members 10 Buy now
27 May 2004 annual-return Return made up to 09/05/04; full list of members 10 Buy now
28 Nov 2003 accounts Annual Accounts 6 Buy now
19 May 2003 annual-return Return made up to 09/05/03; full list of members 10 Buy now
30 Apr 2003 accounts Annual Accounts 6 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: 11 college place southampton hampshire SO15 2FE 1 Buy now
23 Jul 2002 accounts Annual Accounts 6 Buy now
21 May 2002 annual-return Return made up to 09/05/02; full list of members 10 Buy now
27 Nov 2001 officers Secretary resigned 1 Buy now
27 Nov 2001 officers New secretary appointed 2 Buy now
22 Jun 2001 accounts Annual Accounts 6 Buy now
18 May 2001 annual-return Return made up to 09/05/01; full list of members 8 Buy now
04 Dec 2000 officers New director appointed 2 Buy now
03 Oct 2000 officers Director resigned 1 Buy now
27 Jul 2000 accounts Annual Accounts 4 Buy now
30 May 2000 annual-return Return made up to 09/05/00; full list of members 8 Buy now
05 Oct 1999 officers Secretary's particulars changed 1 Buy now
15 Sep 1999 address Registered office changed on 15/09/99 from: 14 college place london road southampton SO15 2FE 1 Buy now
29 Jul 1999 accounts Annual Accounts 3 Buy now
08 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now