Advanced company searchLink opens in new window

BLAKES GOLF CLUB LTD

Company number 08864600

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)
01 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 CERTNM Company name changed brook lodge ongar management LIMITED LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
04 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 AA Accounts for a dormant company made up to 31 January 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 PSC01 Notification of Ian Leith as a person with significant control on 1 June 2020
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 PSC07 Cessation of Debbie Tyler-Curtis as a person with significant control on 1 June 2020
10 Sep 2020 TM01 Termination of appointment of Deborah Tyler-Curtis as a director on 1 June 2020
10 Sep 2020 AP01 Appointment of Mr Ian Leith as a director on 1 June 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
28 Jul 2020 AD01 Registered office address changed from The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ England to 30 Brook Lodge High Street Ongar CM5 9JX on 28 July 2020
20 May 2020 PSC01 Notification of Debbie Tyler-Curtis as a person with significant control on 1 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
20 May 2020 PSC07 Cessation of Grayson (Building) Ltd as a person with significant control on 1 May 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with updates
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
11 Mar 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 1a Queens Mews Queens Road Buckhurst Hill Essex IG9 5AZ England to The Tyler Suite, Blakes Golf Club Epping Road North Weald Epping CM16 6RZ on 11 March 2019
08 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018