Advanced company searchLink opens in new window

KINGSGATE GOLF CLUB,LIMITED

Company number 00410060

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)
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 AD01 Registered office address changed from The Clubhouse Convent Road Kingsgate Broadstairs Kent CT10 3BE to The Clubhouse Convent Road Kingsgate Broadstairs Kent CT10 3PU on 9 December 2019
25 Mar 2019 AP01 Appointment of Mr Michael Andrew White as a director on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Stuart Lawrence Barr as a director on 25 March 2019
25 Mar 2019 AP01 Appointment of Mr Richard John Keel as a director on 25 March 2019
20 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 TM01 Termination of appointment of Gary William Lambert as a director on 16 July 2018
03 Jan 2018 TM01 Termination of appointment of Michael John Loveday as a director on 1 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 AP01 Appointment of Mr Arthur James King as a director on 14 December 2017
18 Dec 2017 AP01 Appointment of Mr Gary William Lambert as a director on 14 November 2017
18 Dec 2017 AP01 Appointment of Mrs Linda James as a director on 12 December 2017
06 Dec 2017 TM01 Termination of appointment of Sally Ewart Mcallister as a director on 1 December 2017
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
06 Dec 2017 TM01 Termination of appointment of Keith Rumblo as a director on 10 October 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
09 Dec 2016 AP01 Appointment of Mrs Jill Dawn Lamerton as a director on 10 May 2016
09 Dec 2016 AP01 Appointment of Mr Colin John Chapman as a director on 5 July 2016
02 Nov 2016 TM01 Termination of appointment of Roy Hitchens as a director on 12 April 2016
19 Aug 2016 CH01 Director's details changed for Mike Bastow on 19 August 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 930
10 Dec 2015 TM01 Termination of appointment of Kenneth Frank Russell as a director on 20 October 2015