WOODBURY PARK HOTEL AND GOLF CLUB LIMITED

06381443
CASTLE ROYLE GOLF AND COUNTRY CLUB BATH ROAD KNOWL HILL READING RG10 9AL

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2024 accounts Annual Accounts 19 Buy now
29 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 39 Buy now
29 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
29 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 20 Buy now
05 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 38 Buy now
05 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 20 Buy now
01 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 40 Buy now
01 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
01 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2021 officers Appointment of director (Mr David Robert Smith) 2 Buy now
16 Sep 2021 officers Termination of appointment of director (Paul Scott Stephens) 1 Buy now
08 Jul 2021 accounts Annual Accounts 20 Buy now
08 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
08 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
08 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 40 Buy now
08 Jan 2021 officers Appointment of director (Mr Richard James Calvert) 2 Buy now
08 Jan 2021 officers Termination of appointment of director (Thierry Delsol) 1 Buy now
13 Nov 2020 officers Change of particulars for director (Mr Paul Scott Stephens) 2 Buy now
10 Nov 2020 accounts Annual Accounts 19 Buy now
10 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 29/09/19 3 Buy now
03 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 29/09/19 35 Buy now
03 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 29/09/19 1 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
07 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jan 2020 incorporation Memorandum Articles 6 Buy now
30 Jan 2020 resolution Resolution 4 Buy now
17 Jan 2020 resolution Resolution 4 Buy now
10 Jan 2020 mortgage Registration of a charge 33 Buy now
20 Nov 2019 officers Appointment of secretary (Mr Paul Simon Wells) 2 Buy now
20 Nov 2019 officers Termination of appointment of secretary (Martin Hemmings) 1 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 27 Buy now
21 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
21 Mar 2019 accounts Annual Accounts 19 Buy now
21 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
16 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 accounts Annual Accounts 20 Buy now
19 Mar 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 27 Buy now
19 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
19 Mar 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
23 Jan 2018 mortgage Registration of a charge 32 Buy now
04 Dec 2017 officers Change of particulars for director (Mr Paul Scott Stephens) 2 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2017 mortgage Registration of a charge 42 Buy now
28 Nov 2016 officers Appointment of director (Mr Thierry Delsol) 3 Buy now
28 Nov 2016 officers Appointment of director (Mr Paul Scott Stephens) 3 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Nov 2016 officers Appointment of secretary (Martin Hemmings) 3 Buy now
28 Nov 2016 officers Termination of appointment of director (Robin Beverley Hawkins) 2 Buy now
28 Nov 2016 officers Termination of appointment of director (Susan Paine) 2 Buy now
28 Nov 2016 officers Termination of appointment of secretary (Susan Paine) 2 Buy now
24 Nov 2016 capital Return of Allotment of shares 4 Buy now
21 Nov 2016 resolution Resolution 1 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2016 mortgage Registration of a charge 51 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Sep 2016 accounts Annual Accounts 30 Buy now
09 Jan 2016 accounts Annual Accounts 23 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Annual Accounts 23 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
06 Nov 2014 officers Change of particulars for director (Robin Beverley Hawkins) 2 Buy now
06 Nov 2014 officers Change of particulars for secretary (Susan Paine) 1 Buy now
25 Jul 2014 officers Change of particulars for secretary (Susan Paine) 3 Buy now
25 Jul 2014 officers Change of particulars for director (Robin Beverley Hawkins) 3 Buy now
25 Jul 2014 officers Change of particulars for director (Susan Paine) 3 Buy now
19 Dec 2013 accounts Annual Accounts 24 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 accounts Annual Accounts 22 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
25 Jul 2011 accounts Annual Accounts 23 Buy now
02 Nov 2010 annual-return Annual Return 5 Buy now
02 Nov 2010 officers Change of particulars for director (Robin Beverley Hawkins) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Susan Paine) 2 Buy now
03 Sep 2010 accounts Annual Accounts 22 Buy now
18 Jan 2010 accounts Annual Accounts 23 Buy now
22 Oct 2009 capital Capitals not rolled up 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
31 Jan 2009 accounts Annual Accounts 16 Buy now
31 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
20 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
19 Jun 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now