Walton-On-Thames
Surrey
KT12 4BX
Secretary Name | Mr James Conlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2006(26 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr James Conlan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(26 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr Charles Maxwell Sherwood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Amberley Drive Woodham Addlestone Surrey KT15 3SN |
Director Name | David Anthony Martin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | The Rudgewycks Gerrards Cross Bucks SL9 7NG |
Director Name | Mr Anthony John Acres |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 10 St Charles Court St Charles Place Melrose Road Weybridge Surrey KT13 8JH |
Director Name | Mr Kevin David Lampard |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 1999) |
Role | Secretary |
Correspondence Address | Lickfolds Farm The Long Road Rowledge Farnham Surrey GU10 4DH |
Secretary Name | Mr Kevin David Lampard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Lickfolds Farm The Long Road Rowledge Farnham Surrey GU10 4DH |
Director Name | Prince Frederick Nicholas Von Preussen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 4 Rosenau Crescent London SW11 4RZ |
Director Name | Hon Henry Channon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 96 Cheyne Walk London SW10 0DQ |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Ince Castle Saltash Cornwall PL12 4RA |
Secretary Name | Prince Frederick Nicholas Von Preussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 4 Rosenau Crescent London SW11 4RZ |
Director Name | Hon Philippa Patricia Lennox-Boyd |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2005) |
Role | Press Officer |
Correspondence Address | Beech House 33a Pembroke Road London W8 6DP |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadacre House Coningsby Lane, Fifield Maidenhead Berkshire SL6 2PF |
Director Name | Patrick Nigel Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Studio Headley Road Grayshott Hindhead Surrey GU26 6PD |
Director Name | Mr Paul James Gaylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2002) |
Role | Golf Operations Director |
Correspondence Address | 6 Youlden Close Camberley Surrey GU15 1AP |
Director Name | Clifford John Fifield |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Finance & Company Secretary |
Correspondence Address | 5 Dartnell Place West Byfleet Surrey KT14 6QQ |
Secretary Name | Clifford John Fifield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Finance & Company Secretary |
Correspondence Address | 5 Dartnell Place West Byfleet Surrey KT14 6QQ |
Director Name | Kenneth Charles Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2006) |
Role | Finance Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Secretary Name | Kenneth Charles Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2006) |
Role | Finance Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Website | www.aldwickburyparkgolfclub.com |
---|---|
Telephone | 01483 722611 |
Telephone region | Guildford |
Registered Address | Burhill Walton-On-Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Burhill Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,340,931 |
Gross Profit | £9,326,093 |
Net Worth | £23,757,010 |
Cash | £432,658 |
Current Liabilities | £3,546,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 April 2021 | Delivered on: 4 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as birchwood park golf club birchwood road dartford registered at h m land registry with title numbers K235163 and K695973. Outstanding |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as hoebridge golf club old woking road woking surrey registered at h m land registry with title number SY629624 and the land and building know as the greenkeeper's land being part of the land comprising title SY373471. Outstanding |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
1 January 2011 | Delivered on: 13 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hoebridge golf centre and land to the south of old woking road pyrford t/n SY629624 and part of f/h land being the pyrford court estate pyrford woking t/n SY373471, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all certificates or licences held by the company for any licensable activities carried on at the property. Outstanding |
1 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Birchwood park golf centre, wilmington, dartford by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
16 November 1998 | Delivered on: 25 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h k/a hoebridge golf centre and land lying to the south thereof old woking road woking surrey t/n-SY500298 and SY581430.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 May 1992 | Delivered on: 6 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from burhill estates company limited to the chargee on any account whatsoever. Particulars: L/H land to the south of old woking rd. Woking surrey t/n sy 518430 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
21 May 1992 | Delivered on: 6 June 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from burhill estates company limited to the chargee on any account whatsoever. Particulars: L/H hoebridge golf centre hoebridge old woking woking surrey t/n sy 500298 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
2 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
18 August 2022 | Full accounts made up to 31 December 2021 (30 pages) |
9 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
4 May 2021 | Registration of charge 014972050009, created on 23 April 2021 (19 pages) |
21 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
6 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 April 2017 | Registration of charge 014972050007, created on 26 April 2017 (7 pages) |
28 April 2017 | Registration of charge 014972050008, created on 26 April 2017 (7 pages) |
28 April 2017 | Registration of charge 014972050007, created on 26 April 2017 (7 pages) |
28 April 2017 | Registration of charge 014972050006, created on 26 April 2017 (22 pages) |
28 April 2017 | Registration of charge 014972050008, created on 26 April 2017 (7 pages) |
27 April 2017 | Satisfaction of charge 5 in full (2 pages) |
27 April 2017 | Satisfaction of charge 5 in full (2 pages) |
27 April 2017 | Satisfaction of charge 4 in full (2 pages) |
27 April 2017 | Satisfaction of charge 4 in full (2 pages) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Satisfaction of charge 1 in full (1 page) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Satisfaction of charge 2 in full (1 page) |
27 January 2017 | Satisfaction of charge 3 in full (2 pages) |
27 January 2017 | Satisfaction of charge 3 in full (2 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
31 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
26 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Mr Colin Michael Mayes on 4 October 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Colin Michael Mayes on 4 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Mr Colin Michael Mayes on 4 October 2011 (2 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Company name changed burhill golf centres LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Company name changed burhill golf centres LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 May 2011 | Memorandum and Articles of Association (8 pages) |
5 May 2011 | Memorandum and Articles of Association (8 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Resolutions
|
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page) |
17 December 2010 | Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page) |
17 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Secretary's details changed for Mr James Conlan on 4 October 2010 (1 page) |
17 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Colin Michael Mayes on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Michael Mayes on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for James Conlan on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for James Conlan on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for James Conlan on 4 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Colin Michael Mayes on 4 October 2009 (2 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 November 2007 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
28 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
6 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Director resigned (1 page) |
19 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 October 2004 | Return made up to 04/10/04; full list of members
|
19 October 2004 | Return made up to 04/10/04; full list of members
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (9 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (9 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members
|
9 October 2002 | Return made up to 04/10/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
31 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 04/10/01; full list of members (8 pages) |
4 October 2001 | Accounts for a medium company made up to 31 December 2000 (11 pages) |
4 October 2001 | Accounts for a medium company made up to 31 December 2000 (11 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Return made up to 04/10/00; full list of members
|
3 November 2000 | Return made up to 04/10/00; full list of members
|
27 September 2000 | Accounts for a medium company made up to 31 December 1999 (9 pages) |
27 September 2000 | Accounts for a medium company made up to 31 December 1999 (9 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members
|
2 November 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (9 pages) |
29 October 1999 | Accounts for a medium company made up to 31 December 1998 (9 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Return made up to 04/10/98; no change of members
|
14 October 1998 | Return made up to 04/10/98; no change of members
|
1 October 1998 | Accounts for a medium company made up to 31 December 1997 (9 pages) |
1 October 1998 | Accounts for a medium company made up to 31 December 1997 (9 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (3 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
31 October 1997 | Return made up to 04/10/97; full list of members
|
31 October 1997 | Return made up to 04/10/97; full list of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (7 pages) |
18 October 1996 | Return made up to 04/10/96; no change of members (7 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 October 1995 | Return made up to 04/10/95; no change of members
|
26 October 1995 | Return made up to 04/10/95; no change of members
|
18 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: the club house burhill walton on thames surrey KT12 4BL (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: the club house burhill walton on thames surrey KT12 4BL (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 May 1990 | Company name changed hoebridge golf centre LIMITED\certificate issued on 14/05/90 (2 pages) |
11 May 1990 | Company name changed\certificate issued on 11/05/90 (2 pages) |
25 June 1981 | Memorandum and Articles of Association (10 pages) |
25 June 1981 | Memorandum and Articles of Association (10 pages) |
19 May 1980 | Incorporation (14 pages) |
19 May 1980 | Incorporation (14 pages) |