SONNING GOLF CLUB,LIMITED

00412769
REMENHAM HOUSE, REGATTA PLACE MARLOW ROAD BOURNE END SL8 5TD

Documents

Documents
Date Category Description Pages
29 Jul 2024 officers Change of particulars for director (Mr Christopher Robert Ayres) 2 Buy now
25 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2023 accounts Annual Accounts 7 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 accounts Annual Accounts 8 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Appointment of secretary (Mr Christopher Robert Ayres) 2 Buy now
09 Sep 2022 officers Termination of appointment of secretary (Robin William Alexander Armstrong) 1 Buy now
21 Dec 2021 accounts Annual Accounts 17 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 officers Appointment of secretary (Mr Robin William Alexander Armstrong) 2 Buy now
07 Sep 2021 officers Appointment of director (Mr Charles Hanning Vaughan-Lee) 2 Buy now
07 Sep 2021 officers Termination of appointment of secretary (Christopher Giles Martin) 1 Buy now
07 Sep 2021 officers Termination of appointment of director (Christopher Giles Martin) 1 Buy now
19 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jan 2021 officers Appointment of director (Mr Christopher Robert Ayres) 2 Buy now
05 Jan 2021 accounts Annual Accounts 16 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 18 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 18 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2018 officers Termination of appointment of director (Charles Rains Crossley) 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 17 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 19 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
08 Dec 2015 officers Change of particulars for director (Mr David Alan Howes) 2 Buy now
07 Dec 2015 accounts Annual Accounts 14 Buy now
19 Feb 2015 capital Notice of cancellation of shares 4 Buy now
19 Feb 2015 resolution Resolution 1 Buy now
19 Feb 2015 incorporation Memorandum Articles 8 Buy now
19 Feb 2015 resolution Resolution 2 Buy now
19 Feb 2015 capital Return of purchase of own shares 3 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
04 Dec 2014 accounts Annual Accounts 16 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
23 Dec 2013 officers Change of particulars for director (Mr Christopher Giles Martin) 2 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2013 officers Change of particulars for director (Mr Stuart James Crossley) 2 Buy now
23 Dec 2013 officers Change of particulars for secretary (Mr Christopher Giles Martin) 1 Buy now
28 Nov 2013 accounts Annual Accounts 16 Buy now
11 Dec 2012 annual-return Annual Return 6 Buy now
29 Nov 2012 accounts Annual Accounts 16 Buy now
01 May 2012 officers Termination of appointment of director (Christopher Ayres) 1 Buy now
01 May 2012 officers Appointment of director (Mr Christopher Robert Ayres) 2 Buy now
08 Dec 2011 annual-return Annual Return 6 Buy now
07 Nov 2011 accounts Annual Accounts 15 Buy now
28 Jun 2011 incorporation Memorandum Articles 7 Buy now
28 Jun 2011 incorporation Memorandum Articles 8 Buy now
24 Jun 2011 officers Appointment of director (Mr Charles Rains Crossley) 2 Buy now
09 May 2011 resolution Resolution 2 Buy now
21 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge 12 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
22 Nov 2010 accounts Annual Accounts 15 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Mr David Alan Howes) 2 Buy now
16 Nov 2009 accounts Annual Accounts 15 Buy now
15 Dec 2008 annual-return Return made up to 03/12/08; full list of members 20 Buy now
26 Nov 2008 accounts Annual Accounts 14 Buy now
23 Jul 2008 auditors Auditors Resignation Company 1 Buy now
23 Jun 2008 officers Appointment terminated director edward bullock 1 Buy now
15 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
09 May 2008 resolution Resolution 2 Buy now
09 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 9 Buy now
08 May 2008 capital Declaration of assistance for shares acquisition 9 Buy now
03 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
05 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
07 Feb 2008 officers New secretary appointed;new director appointed 3 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: duffield road sonning berks RG4 6GJ 1 Buy now
31 Jan 2008 officers Secretary resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers New director appointed 3 Buy now
31 Jan 2008 officers New director appointed 2 Buy now
03 Jan 2008 annual-return Return made up to 03/12/07; full list of members 9 Buy now
02 Dec 2007 accounts Annual Accounts 7 Buy now
05 Oct 2007 officers Director resigned 2 Buy now
22 Dec 2006 annual-return Return made up to 03/12/06; full list of members 9 Buy now
03 Oct 2006 accounts Annual Accounts 7 Buy now
30 Mar 2006 annual-return Return made up to 03/12/05; full list of members 9 Buy now
05 Sep 2005 accounts Annual Accounts 7 Buy now
04 May 2005 officers Director resigned 1 Buy now
11 Dec 2004 annual-return Return made up to 03/12/04; full list of members 12 Buy now
09 Sep 2004 accounts Annual Accounts 7 Buy now
12 Dec 2003 annual-return Return made up to 03/12/03; no change of members 8 Buy now
30 Oct 2003 accounts Annual Accounts 7 Buy now
09 Dec 2002 annual-return Return made up to 03/12/02; full list of members 10 Buy now
08 Oct 2002 accounts Annual Accounts 8 Buy now
08 Jan 2002 officers Director resigned 1 Buy now
07 Dec 2001 annual-return Return made up to 03/12/01; no change of members 7 Buy now
28 Aug 2001 accounts Annual Accounts 7 Buy now
06 Dec 2000 annual-return Return made up to 03/12/00; full list of members 14 Buy now
11 Oct 2000 accounts Annual Accounts 13 Buy now
08 Dec 1999 annual-return Return made up to 03/12/99; full list of members 14 Buy now