Advanced company searchLink opens in new window

KENWICK PARK GOLF CLUB LIMITED

Company number 02600768

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)
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
15 Jan 2020 CH01 Director's details changed for Tracey Stobart on 15 January 2020
15 Jan 2020 CH01 Director's details changed for Jennifer Anne Baxter on 15 January 2020
13 Jan 2020 AP03 Appointment of Christopher Phillip Hunt as a secretary on 27 November 2019
10 Jan 2020 TM02 Termination of appointment of Clive Albert James as a secretary on 27 November 2019
10 Jan 2020 AP01 Appointment of Christopher Phillip Hunt as a director on 16 May 2019
24 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
14 May 2019 AP01 Appointment of Mr Nigel Charles Fearn as a director on 26 January 2018
02 May 2019 TM01 Termination of appointment of Janette Stephenson as a director on 12 September 2018
02 May 2019 TM01 Termination of appointment of Nicholas Peter Cudmore as a director on 7 November 2017
02 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
22 Jun 2016 AP01 Appointment of Tracey Stobart as a director on 19 May 2016
06 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,484,000
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 CH01 Director's details changed for Clive Albert James on 1 October 2015
22 Dec 2015 TM01 Termination of appointment of Jeffrey George Crowther as a director on 6 October 2015
21 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2,600,000
21 May 2015 CH01 Director's details changed for Jeffrey George Crowther on 1 April 2015
22 Apr 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 MR04 Satisfaction of charge 3 in full
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014