THE PLAYERS CLUB LTD.

03476348
THE PLAYERS GOLF CLUB CODRINGTON CHIPPING SODBURY BRISTOL BS37 6RZ

Documents

Documents
Date Category Description Pages
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 5 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 6 Buy now
13 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 6 Buy now
10 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 6 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 6 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2018 mortgage Registration of a charge 17 Buy now
10 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 mortgage Registration of a charge 5 Buy now
06 Apr 2018 mortgage Registration of a charge 6 Buy now
08 Jan 2018 accounts Annual Accounts 6 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 mortgage Statement of satisfaction of a charge 3 Buy now
15 Aug 2017 mortgage Statement of satisfaction of a charge 3 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 6 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 4 Buy now
05 Jan 2013 accounts Annual Accounts 6 Buy now
27 Dec 2012 annual-return Annual Return 4 Buy now
29 Apr 2012 officers Termination of appointment of director (Kim Whiting) 1 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
02 Dec 2010 accounts Annual Accounts 5 Buy now
10 Feb 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
12 Jan 2009 accounts Annual Accounts 8 Buy now
22 Dec 2008 annual-return Return made up to 04/12/08; full list of members 3 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from 9 portland square bristol BS2 8ST 1 Buy now
01 May 2008 accounts Annual Accounts 11 Buy now
01 Apr 2008 annual-return Return made up to 04/12/07; full list of members 3 Buy now
23 Jan 2007 accounts Annual Accounts 7 Buy now
05 Jan 2007 annual-return Return made up to 04/12/06; full list of members 2 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
22 Mar 2006 annual-return Return made up to 04/12/05; full list of members 2 Buy now
24 Jan 2006 accounts Annual Accounts 8 Buy now
08 Apr 2005 annual-return Return made up to 04/12/04; full list of members 7 Buy now
24 Dec 2004 accounts Annual Accounts 9 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2004 accounts Annual Accounts 7 Buy now
23 Dec 2003 annual-return Return made up to 04/12/03; full list of members 7 Buy now
19 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2003 mortgage Particulars of mortgage/charge 9 Buy now
11 Feb 2003 annual-return Return made up to 04/12/02; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
30 May 2002 officers New director appointed 2 Buy now
21 May 2002 officers New director appointed 2 Buy now
21 May 2002 officers New secretary appointed 2 Buy now
21 May 2002 officers Secretary resigned;director resigned 1 Buy now
04 Apr 2002 annual-return Return made up to 04/12/01; full list of members 6 Buy now
15 Nov 2001 accounts Annual Accounts 7 Buy now
14 Mar 2001 annual-return Return made up to 04/12/00; full list of members 6 Buy now
02 Jan 2001 accounts Accounting reference date extended from 30/11/00 to 31/03/01 1 Buy now
28 Sep 2000 accounts Annual Accounts 7 Buy now
22 Mar 2000 mortgage Particulars of mortgage/charge 7 Buy now
06 Jan 2000 annual-return Return made up to 04/12/99; full list of members 6 Buy now
16 Sep 1999 accounts Annual Accounts 6 Buy now
12 May 1999 mortgage Particulars of mortgage/charge 4 Buy now
23 Mar 1999 annual-return Return made up to 04/12/98; full list of members 6 Buy now
03 Jun 1998 accounts Accounting reference date shortened from 31/12/98 to 30/11/98 1 Buy now
12 May 1998 capital Ad 03/03/98--------- £ si 240@1=240 £ ic 1800/2040 2 Buy now
12 May 1998 capital Ad 15/02/98--------- £ si 240@1=240 £ ic 1560/1800 2 Buy now
12 May 1998 capital Ad 12/02/98--------- £ si 240@1=240 £ ic 1320/1560 2 Buy now
12 May 1998 capital Ad 04/12/97--------- £ si 1318@1=1318 £ ic 2/1320 2 Buy now
17 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 1998 officers Director resigned 1 Buy now
20 Mar 1998 officers Secretary resigned 1 Buy now
20 Mar 1998 address Registered office changed on 20/03/98 from: pembroke house 7 brunswick square, bristol BS2 8PE 1 Buy now
20 Mar 1998 officers New director appointed 2 Buy now
20 Mar 1998 officers New secretary appointed;new director appointed 2 Buy now
04 Dec 1997 incorporation Incorporation Company 17 Buy now