DARRINGTON GOLF CLUB LIMITED

05647718
STONEACRE OMEGA BOULEVARD CAPITAL PARK THORNE DN8 5TX

Documents

Documents
Date Category Description Pages
14 Jun 2024 officers Appointment of director (Mr Michael John Lee) 2 Buy now
04 Jan 2024 accounts Annual Accounts 7 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 accounts Annual Accounts 7 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 8 Buy now
16 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
10 Feb 2020 accounts Annual Accounts 14 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 14 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 13 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 Apr 2017 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2017 resolution Resolution 1 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Jan 2017 accounts Annual Accounts 14 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 5 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
13 Dec 2013 officers Change of particulars for director (Mr Richard Stephen Teatum) 2 Buy now
13 Dec 2013 officers Change of particulars for secretary (Mr Nigel Peter Wood) 1 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 annual-return Annual Return 5 Buy now
27 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jul 2011 accounts Annual Accounts 3 Buy now
07 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
04 Aug 2010 accounts Annual Accounts 3 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Richard Teatum) 2 Buy now
07 Dec 2009 address Move Registers To Sail Company 1 Buy now
07 Dec 2009 address Change Sail Address Company 1 Buy now
12 Oct 2009 accounts Annual Accounts 1 Buy now
15 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
08 Aug 2008 accounts Annual Accounts 1 Buy now
08 Jan 2008 annual-return Return made up to 07/12/07; full list of members 6 Buy now
20 Sep 2007 accounts Annual Accounts 1 Buy now
12 Jan 2007 annual-return Return made up to 07/12/06; full list of members 7 Buy now
20 Dec 2006 officers New director appointed 2 Buy now
20 Dec 2006 officers New secretary appointed 2 Buy now
20 Dec 2006 officers Secretary resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
20 Dec 2005 address Registered office changed on 20/12/05 from: 788-790 finchley road london NW11 7TJ 1 Buy now
07 Dec 2005 incorporation Incorporation Company 16 Buy now