BENTON HALL GOLF COURSE LIMITED

02459224
BATH ROAD KNOWL HILL READING BERKSHIRE RG10 9AL

Documents

Documents
Date Category Description Pages
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 accounts Annual Accounts 3 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 accounts Annual Accounts 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 officers Appointment of director (Mr David Robert Smith) 2 Buy now
02 Sep 2021 officers Appointment of director (Mr Paul Simon Wells) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Paul Scott Stephens) 1 Buy now
19 Apr 2021 accounts Annual Accounts 3 Buy now
08 Jan 2021 officers Termination of appointment of director (Thierry Delsol) 1 Buy now
08 Jan 2021 officers Appointment of director (Mr Paul Scott Stephens) 2 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 3 Buy now
20 Nov 2019 officers Termination of appointment of secretary (Martin Ewart Hemmings) 1 Buy now
20 Nov 2019 officers Appointment of secretary (Mr Paul Simon Wells) 2 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 3 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 3 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 3 Buy now
01 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
16 Sep 2015 annual-return Annual Return 6 Buy now
25 Jun 2015 accounts Annual Accounts 3 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2014 annual-return Annual Return 6 Buy now
25 Jun 2014 accounts Annual Accounts 3 Buy now
06 Mar 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/09/13 1 Buy now
21 Jan 2014 other Filing exemption statement of guarantee by parent company for period ending 30/09/13 3 Buy now
24 Sep 2013 annual-return Annual Return 6 Buy now
24 Apr 2013 accounts Annual Accounts 3 Buy now
05 Oct 2012 annual-return Annual Return 6 Buy now
29 Mar 2012 officers Change of particulars for secretary (Martin Ewart Hemmings) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Thierry Delsol) 2 Buy now
20 Oct 2011 accounts Annual Accounts 3 Buy now
15 Sep 2011 annual-return Annual Return 6 Buy now
03 Mar 2011 accounts Annual Accounts 3 Buy now
16 Sep 2010 annual-return Annual Return 6 Buy now
16 Dec 2009 accounts Annual Accounts 3 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
13 Oct 2009 address Change Sail Address Company 1 Buy now
28 Sep 2009 annual-return Return made up to 15/09/09; full list of members 2 Buy now
28 Oct 2008 accounts Annual Accounts 4 Buy now
19 Sep 2008 annual-return Return made up to 15/09/08; full list of members 5 Buy now
19 Feb 2008 accounts Annual Accounts 3 Buy now
11 Dec 2007 officers Secretary's particulars changed 1 Buy now
26 Sep 2007 annual-return Return made up to 15/09/07; full list of members 5 Buy now
27 Feb 2007 officers Director's particulars changed 1 Buy now
11 Oct 2006 accounts Annual Accounts 8 Buy now
28 Sep 2006 annual-return Return made up to 15/09/06; full list of members 5 Buy now
01 Aug 2006 accounts Annual Accounts 9 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers New director appointed 2 Buy now
26 Sep 2005 annual-return Return made up to 15/09/05; full list of members 5 Buy now
17 Jan 2005 accounts Annual Accounts 8 Buy now
23 Sep 2004 annual-return Return made up to 15/09/04; full list of members 5 Buy now
23 Aug 2004 officers Director's particulars changed 1 Buy now
03 Aug 2004 accounts Annual Accounts 10 Buy now
15 Jun 2004 mortgage Particulars of mortgage/charge 19 Buy now
14 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Sep 2003 annual-return Return made up to 15/09/03; full list of members 5 Buy now
07 Jan 2003 annual-return Return made up to 31/12/02; full list of members 6 Buy now
13 Nov 2002 address Registered office changed on 13/11/02 from: nizels georgian house nizels lane hildenborough tonbridge kent TN11 8NT 1 Buy now
11 Nov 2002 accounts Annual Accounts 3 Buy now
09 Jul 2002 mortgage Particulars of mortgage/charge 16 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
15 Jun 2002 officers Secretary resigned 1 Buy now
15 Jun 2002 officers New secretary appointed 2 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 7 Buy now
22 Feb 2002 accounts Annual Accounts 3 Buy now
04 Jan 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
29 Nov 2001 accounts Accounting reference date shortened from 31/12/01 to 30/09/01 1 Buy now
03 Nov 2001 accounts Annual Accounts 9 Buy now
08 Feb 2001 officers Director resigned 1 Buy now
25 Jan 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
03 Oct 2000 address Registered office changed on 03/10/00 from: ixworth house 37 ixworth place london SW3 3QH 1 Buy now
07 Aug 2000 accounts Annual Accounts 10 Buy now
19 Jul 2000 resolution Resolution 1 Buy now
21 Jun 2000 officers Director resigned 1 Buy now
23 Feb 2000 officers New director appointed 3 Buy now
23 Feb 2000 officers Director resigned 1 Buy now
07 Jan 2000 annual-return Return made up to 31/12/99; full list of members 10 Buy now
21 Oct 1999 accounts Annual Accounts 12 Buy now
08 Apr 1999 address Registered office changed on 08/04/99 from: hill house 1 little new street london EC4A 3TR 1 Buy now
19 Mar 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jan 1999 officers Director's particulars changed 1 Buy now
07 Jan 1999 annual-return Return made up to 31/12/98; full list of members 9 Buy now
08 Dec 1998 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Oct 1998 accounts Annual Accounts 11 Buy now
21 Sep 1998 officers New director appointed 3 Buy now
19 Jan 1998 annual-return Return made up to 31/12/97; full list of members 9 Buy now