Download leads from Nexok and grow your business. Find out more

Kirby Muxloe Golf Club Limited(The)

Documents

Total Documents245
Total Pages1,332

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates
23 February 2023Micro company accounts made up to 31 December 2022
21 June 2022Confirmation statement made on 8 June 2022 with no updates
18 May 2022Termination of appointment of Robert George Robertshaw as a director on 26 April 2022
11 April 2022Micro company accounts made up to 31 December 2021
20 December 2021Satisfaction of charge 4 in full
20 December 2021Satisfaction of charge 5 in full
20 December 2021Satisfaction of charge 3 in full
20 December 2021Satisfaction of charge 6 in full
20 December 2021Satisfaction of charge 2 in full
10 June 2021Confirmation statement made on 8 June 2021 with no updates
19 April 2021Micro company accounts made up to 31 December 2020
29 March 2021Appointment of Mr Gary Michael Beesley as a director on 18 March 2021
29 March 2021Termination of appointment of Jeffrey John Collard as a director on 18 March 2021
3 March 2021Secretary's details changed for Mr David John Watchorn on 3 February 2021
3 March 2021Director's details changed for Mr Jeffrey John Collard on 3 March 2021
3 March 2021Director's details changed for Mr Paul Christopher Taylor on 3 March 2021
14 June 2020Confirmation statement made on 8 June 2020 with no updates
3 May 2020Micro company accounts made up to 31 December 2019
21 March 2020Appointment of Mr Robert George Robertshaw as a director on 17 March 2020
8 June 2019Confirmation statement made on 8 June 2019 with updates
25 April 2019Micro company accounts made up to 31 December 2018
28 August 2018Micro company accounts made up to 31 December 2017
11 June 2018Confirmation statement made on 8 June 2018 with no updates
10 May 2018Appointment of Mr Keith George Ball as a director on 3 May 2018
10 May 2018Termination of appointment of John Blades as a director on 3 May 2018
8 June 2017Confirmation statement made on 8 June 2017 with updates
8 June 2017Confirmation statement made on 8 June 2017 with updates
24 April 2017Total exemption full accounts made up to 31 December 2016
24 April 2017Total exemption full accounts made up to 31 December 2016
9 September 2016Total exemption small company accounts made up to 31 December 2015
9 September 2016Total exemption small company accounts made up to 31 December 2015
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000
18 April 2016Appointment of Mr John Blades as a director on 23 March 2016
18 April 2016Appointment of Mr John Blades as a director on 23 March 2016
18 April 2016Termination of appointment of James Michael Etchingham as a director on 23 March 2016
18 April 2016Termination of appointment of James Michael Etchingham as a director on 23 March 2016
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
7 June 2015Total exemption small company accounts made up to 31 December 2014
7 June 2015Total exemption small company accounts made up to 31 December 2014
10 March 2015Termination of appointment of Michael Graham as a director on 22 October 2014
10 March 2015Appointment of Mr James Michael Etchingham as a director on 22 October 2014
10 March 2015Appointment of Mr James Michael Etchingham as a director on 22 October 2014
10 March 2015Termination of appointment of Michael Graham as a director on 22 October 2014
15 September 2014Total exemption small company accounts made up to 31 December 2013
15 September 2014Total exemption small company accounts made up to 31 December 2013
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
3 September 2013Total exemption small company accounts made up to 31 December 2012
3 September 2013Total exemption small company accounts made up to 31 December 2012
19 August 2013Appointment of Mr Michael Graham as a director
19 August 2013Appointment of Mr Michael Graham as a director
19 August 2013Termination of appointment of Cedric Ingleton as a director
19 August 2013Termination of appointment of Cedric Ingleton as a director
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
6 November 2012Appointment of Mr David John Watchorn as a secretary
6 November 2012Termination of appointment of David Mayfield as a secretary
6 November 2012Appointment of Mr David John Watchorn as a secretary
6 November 2012Termination of appointment of David Mayfield as a secretary
24 August 2012Director's details changed for Mr Cedric Reginald Thomas Ingleton on 23 August 2012
24 August 2012Director's details changed for Mr Paul Christopher Taylor on 23 August 2012
24 August 2012Director's details changed for Mr Cedric Reginald Thomas Ingleton on 23 August 2012
24 August 2012Director's details changed for Mr Cedric Reginald Thomas Ingleton on 23 August 2012
24 August 2012Director's details changed for Mr Cedric Reginald Thomas Ingleton on 23 August 2012
24 August 2012Director's details changed for Mr Paul Christopher Taylor on 23 August 2012
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
23 August 2012Director's details changed for Paul Christopher Taylor on 8 June 2012
23 August 2012Director's details changed for Paul Christopher Taylor on 8 June 2012
23 August 2012Director's details changed for Cedric Reginald Thomas Ingleton on 8 June 2012
23 August 2012Director's details changed for Cedric Reginald Thomas Ingleton on 8 June 2012
23 August 2012Annual return made up to 8 June 2012 with a full list of shareholders
23 August 2012Director's details changed for Paul Christopher Taylor on 8 June 2012
23 August 2012Director's details changed for Cedric Reginald Thomas Ingleton on 8 June 2012
18 June 2012Total exemption small company accounts made up to 31 December 2011
18 June 2012Total exemption small company accounts made up to 31 December 2011
15 December 2011Appointment of Mr Jeffrey John Collard as a director
15 December 2011Appointment of Mr Jeffrey John Collard as a director
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
16 September 2011Termination of appointment of Adrian Blyth as a director
16 September 2011Termination of appointment of Adrian Blyth as a director
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
21 January 2011Appointment of Cedric Reginald Thomas Ingleton as a director
21 January 2011Termination of appointment of Ronald Smith as a director
21 January 2011Appointment of Cedric Reginald Thomas Ingleton as a director
21 January 2011Termination of appointment of Peter Dawson as a director
21 January 2011Termination of appointment of Ronald Smith as a director
21 January 2011Appointment of Paul Christopher Taylor as a director
21 January 2011Appointment of Paul Christopher Taylor as a director
21 January 2011Termination of appointment of Peter Dawson as a director
27 October 2010Current accounting period extended from 31 August 2010 to 31 December 2010
27 October 2010Current accounting period extended from 31 August 2010 to 31 December 2010
4 August 2010Total exemption full accounts made up to 31 August 2009
4 August 2010Total exemption full accounts made up to 31 August 2009
12 July 2010Director's details changed for Mr Ronald Vincent Smith on 8 June 2010
12 July 2010Director's details changed for Mr Ronald Vincent Smith on 8 June 2010
12 July 2010Director's details changed for Adrian Paul Blyth on 8 June 2010
12 July 2010Director's details changed for Adrian Paul Blyth on 8 June 2010
12 July 2010Director's details changed for Adrian Paul Blyth on 8 June 2010
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Peter Dawson on 8 June 2010
12 July 2010Director's details changed for Peter Dawson on 8 June 2010
12 July 2010Director's details changed for Peter Dawson on 8 June 2010
12 July 2010Director's details changed for Mr Ronald Vincent Smith on 8 June 2010
12 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
1 July 2009Total exemption small company accounts made up to 31 August 2008
1 July 2009Total exemption small company accounts made up to 31 August 2008
24 June 2009Return made up to 08/06/09; full list of members
24 June 2009Return made up to 08/06/09; full list of members
3 June 2009Appointment terminated director keith elliott
3 June 2009Appointment terminated director keith elliott
3 June 2009Director appointed peter dawson
3 June 2009Director appointed peter dawson
25 June 2008Total exemption full accounts made up to 31 August 2007
25 June 2008Total exemption full accounts made up to 31 August 2007
29 April 2008Return made up to 06/04/08; no change of members
29 April 2008Return made up to 06/04/08; no change of members
25 July 2007Total exemption full accounts made up to 31 August 2006
25 July 2007Total exemption full accounts made up to 31 August 2006
1 June 2007Return made up to 06/04/07; full list of members
1 June 2007Return made up to 06/04/07; full list of members
28 April 2007Director resigned
28 April 2007Director resigned
28 April 2007Director resigned
28 April 2007Director resigned
28 April 2007Director resigned
28 April 2007New director appointed
28 April 2007Director resigned
28 April 2007New director appointed
21 November 2006Return made up to 06/04/06; change of members
21 November 2006Return made up to 06/04/06; change of members
14 September 2006Total exemption full accounts made up to 31 August 2005
14 September 2006Total exemption full accounts made up to 31 August 2005
18 August 2005Return made up to 06/04/05; no change of members
18 August 2005Return made up to 06/04/05; no change of members
2 June 2005Full accounts made up to 31 August 2004
2 June 2005Full accounts made up to 31 August 2004
10 February 2005New director appointed
10 February 2005New director appointed
12 October 2004Return made up to 06/04/04; full list of members; amend
12 October 2004Return made up to 06/04/04; full list of members; amend
5 July 2004Full accounts made up to 31 August 2003
5 July 2004Full accounts made up to 31 August 2003
1 July 2004Return made up to 06/04/04; full list of members
1 July 2004Return made up to 06/04/04; full list of members
31 March 2004New director appointed
31 March 2004Director resigned
31 March 2004New director appointed
31 March 2004Director resigned
31 March 2004New director appointed
31 March 2004New director appointed
18 May 2003Full accounts made up to 31 August 2002
18 May 2003Full accounts made up to 31 August 2002
15 April 2003Return made up to 06/04/03; no change of members
15 April 2003Return made up to 06/04/03; no change of members
11 July 2002Return made up to 06/04/02; no change of members
11 July 2002Return made up to 06/04/02; no change of members
12 November 2001Full accounts made up to 31 August 2001
12 November 2001Full accounts made up to 31 August 2001
2 November 2001Director resigned
2 November 2001Director resigned
2 November 2001Director resigned
2 November 2001Director resigned
2 November 2001Director resigned
2 November 2001Director resigned
29 May 2001New secretary appointed
29 May 2001Secretary resigned
29 May 2001New secretary appointed
29 May 2001Secretary resigned
24 May 2001New director appointed
24 May 2001New director appointed
4 May 2001Director resigned
4 May 2001Director resigned
4 May 2001Return made up to 06/04/01; full list of members
4 May 2001Return made up to 06/04/01; full list of members
14 February 2001Director resigned
14 February 2001Secretary resigned
14 February 2001Director resigned
14 February 2001Director resigned
14 February 2001Secretary resigned
14 February 2001Director resigned
28 January 2001New director appointed
28 January 2001New director appointed
18 January 2001New secretary appointed
18 January 2001New secretary appointed
18 January 2001New director appointed
18 January 2001Registered office changed on 18/01/01 from: kirby muxloe golf club station road kirby muxloe leicestershire LE9 9EP
18 January 2001New director appointed
18 January 2001Registered office changed on 18/01/01 from: kirby muxloe golf club station road kirby muxloe leicestershire LE9 9EP
2 November 2000Full accounts made up to 31 August 2000
2 November 2000Full accounts made up to 31 August 2000
8 May 2000Return made up to 06/04/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
8 May 2000Return made up to 06/04/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
22 November 1999Full accounts made up to 31 August 1999
22 November 1999Full accounts made up to 31 August 1999
22 April 1999Return made up to 06/04/99; no change of members
22 April 1999Return made up to 06/04/99; no change of members
3 February 1999Full accounts made up to 31 August 1998
3 February 1999Full accounts made up to 31 August 1998
5 May 1998Return made up to 06/04/98; full list of members
5 May 1998Return made up to 06/04/98; full list of members
30 October 1997Full accounts made up to 31 August 1997
30 October 1997Full accounts made up to 31 August 1997
28 June 1997Full accounts made up to 31 August 1996
28 June 1997Full accounts made up to 31 August 1996
11 April 1997Return made up to 06/04/97; no change of members
11 April 1997Return made up to 06/04/97; no change of members
16 May 1996Return made up to 06/04/96; no change of members
16 May 1996Return made up to 06/04/96; no change of members
18 January 1996Accounting reference date shortened from 30/09 to 31/08
18 January 1996Accounting reference date shortened from 30/09 to 31/08
28 December 1995Full accounts made up to 30 September 1995
28 December 1995Full accounts made up to 30 September 1995
16 May 1995Return made up to 06/04/95; full list of members
16 May 1995Return made up to 06/04/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
27 August 1992Return made up to 20/02/92; full list of members
27 August 1992Return made up to 20/02/92; full list of members
2 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 April 1991Memorandum and Articles of Association
2 April 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
2 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
2 April 1991Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
2 April 1991Memorandum and Articles of Association
2 April 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 March 1991Memorandum and Articles of Association
22 March 1991Increase in nominal capital
22 March 1991Memorandum and Articles of Association
22 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 March 1991Increase in nominal capital
22 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 October 1926Incorporation
18 October 1926Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed