THE STOKE BY NAYLAND CLUB LTD.

01095790
STOKE BY NAYLAND GOLF CLUB LTD KEEPERS LANE, LEAVENHEATH COLCHESTER ESSEX CO6 4PZ

Documents

Documents
Date Category Description Pages
18 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2024 accounts Annual Accounts 22 Buy now
07 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 37 Buy now
07 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
07 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 accounts Annual Accounts 25 Buy now
12 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 40 Buy now
12 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
12 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
29 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
22 Dec 2022 officers Termination of appointment of director (Peter Osborne) 1 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 25 Buy now
30 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 40 Buy now
30 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
30 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
26 Mar 2021 officers Change of particulars for director (Mr Peter Osborne) 2 Buy now
04 Mar 2021 officers Appointment of director (Mr Peter Osborne) 2 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 19 Buy now
21 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
21 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 40 Buy now
21 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 19 Buy now
06 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 39 Buy now
06 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
06 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
17 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 18 Buy now
07 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 41 Buy now
07 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
07 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
03 Aug 2018 officers Termination of appointment of director (Alexander Hugh Paul) 1 Buy now
18 Apr 2018 officers Appointment of director (Mr Alex Paul) 2 Buy now
17 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 18 Buy now
04 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 39 Buy now
04 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
04 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2017 accounts Annual Accounts 16 Buy now
09 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 36 Buy now
09 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
09 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
17 Feb 2016 annual-return Annual Return 9 Buy now
22 Jan 2016 accounts Annual Accounts 17 Buy now
22 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
08 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 33 Buy now
08 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
11 Aug 2015 officers Appointment of director (Mr Matthew Gary Manning) 2 Buy now
27 Feb 2015 annual-return Annual Return 8 Buy now
03 Feb 2015 accounts Annual Accounts 16 Buy now
03 Feb 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
07 Jan 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/14 33 Buy now
07 Jan 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
05 Jun 2014 mortgage Registration of a charge 26 Buy now
19 Feb 2014 annual-return Annual Return 8 Buy now
05 Feb 2014 accounts Annual Accounts 16 Buy now
05 Feb 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/03/13 33 Buy now
05 Feb 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/03/13 1 Buy now
22 Jan 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 3 Buy now
06 Jan 2014 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 4 Buy now
19 Aug 2013 officers Termination of appointment of director (Matthew Manning) 1 Buy now
18 Feb 2013 annual-return Annual Return 9 Buy now
16 Nov 2012 mortgage Particulars of a mortgage or charge 7 Buy now
05 Nov 2012 accounts Annual Accounts 17 Buy now
31 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
31 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
18 Apr 2012 mortgage Particulars of a mortgage or charge 6 Buy now
21 Feb 2012 annual-return Annual Return 9 Buy now
22 Dec 2011 accounts Annual Accounts 18 Buy now
07 Mar 2011 annual-return Annual Return 9 Buy now
21 Dec 2010 accounts Annual Accounts 18 Buy now
08 Jul 2010 officers Appointment of director (Matthew Gary Manning) 3 Buy now
16 Apr 2010 capital Return of Allotment of shares 5 Buy now
25 Feb 2010 annual-return Annual Return 7 Buy now
11 Sep 2009 accounts Annual Accounts 19 Buy now
12 Mar 2009 annual-return Return made up to 17/02/09; full list of members 5 Buy now
12 Jan 2009 accounts Annual Accounts 19 Buy now
20 Feb 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 19 Buy now
26 Feb 2007 annual-return Return made up to 17/02/07; full list of members 3 Buy now
22 Jan 2007 accounts Annual Accounts 18 Buy now
10 Nov 2006 address Location of register of members 1 Buy now
19 Feb 2006 annual-return Return made up to 17/02/06; full list of members 3 Buy now
07 Dec 2005 accounts Annual Accounts 18 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
02 Mar 2005 annual-return Return made up to 21/02/05; full list of members 3 Buy now
03 Nov 2004 accounts Annual Accounts 18 Buy now
04 Oct 2004 officers Secretary resigned 1 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: hill farm boxford sudbury suffolk CO10 5NY 1 Buy now
17 Mar 2004 annual-return Return made up to 21/02/04; full list of members 9 Buy now
03 Feb 2004 accounts Annual Accounts 34 Buy now
11 Jun 2003 annual-return Return made up to 21/02/03; full list of members 8 Buy now