- Company Overview for KINGSGATE GOLF CLUB,LIMITED (00410060)
- Filing history for KINGSGATE GOLF CLUB,LIMITED (00410060)
- People for KINGSGATE GOLF CLUB,LIMITED (00410060)
- More for KINGSGATE GOLF CLUB,LIMITED (00410060)
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
|
|
10 Dec 2015 | TM01 | Termination of appointment of Kenneth Frank Russell as a director on 20 October 2015 |