Advanced company searchLink opens in new window

CHISLEHURST GOLF CLUB LIMITED

Company number 00058472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2016 AP01 Appointment of Mr Simon Gander as a director on 6 December 2016
20 Dec 2016 AP01 Appointment of Dr Richard Maurice Sykes as a director on 6 December 2016
20 Dec 2016 AP01 Appointment of Mr David Sean Michael Hatton as a director on 29 November 2016
20 Dec 2016 TM01 Termination of appointment of Kenneth Leonard Newman as a director on 7 December 2016
20 Dec 2016 TM01 Termination of appointment of Peter David Wootton as a director on 7 December 2016
20 Dec 2016 TM01 Termination of appointment of Michael Sean Lodwig as a director on 6 December 2016
07 Nov 2016 AA Full accounts made up to 31 May 2016
02 Oct 2016 AP01 Appointment of Mr Alan Charles Baldwin as a director on 8 March 2016
02 Oct 2016 AP01 Appointment of Mrs Margaret Elizabeth Unwin as a director on 8 March 2016
02 Oct 2016 TM01 Termination of appointment of Rachel Anne Sykes as a director on 8 March 2016
02 Oct 2016 TM01 Termination of appointment of Eric Harvey Colburn as a director on 8 March 2016
24 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 213,448.88
11 Dec 2015 AA Full accounts made up to 31 May 2015
24 Nov 2015 MA Memorandum and Articles of Association
13 May 2015 AP01 Appointment of Mr Robert Gilchrist as a director on 21 April 2015
23 Apr 2015 AP01 Appointment of Mr Graham John Coates as a director on 1 January 2015
23 Apr 2015 AP01 Appointment of Mr Eric Harvey Colburn as a director on 14 March 2015
23 Apr 2015 AP01 Appointment of Dr Rachel Anne Sykes as a director on 11 March 2015
23 Apr 2015 TM01 Termination of appointment of Mary Ann Moger as a director on 11 March 2015
23 Apr 2015 TM01 Termination of appointment of David George Livett as a director on 25 November 2014
23 Apr 2015 TM01 Termination of appointment of Philip John Matthews as a director on 14 March 2015
31 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 210,237.98
13 Nov 2014 AA Accounts for a small company made up to 31 May 2014
02 Apr 2014 AP01 Appointment of Mary Ann Moger as a director
28 Mar 2014 TM01 Termination of appointment of Peter Skinner as a director