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

Harleyford Golf Club Limited

Documents

Total Documents195
Total Pages1,181

Filing History

4 December 2017Administrator's progress report
16 November 2017Notice of move from Administration to Dissolution
28 June 2017Administrator's progress report
17 February 2017Notice of vacation of office by administrator
17 February 2017Notice of appointment of replacement/additional administrator
20 December 2016Notice of extension of period of Administration
19 December 2016Administrator's progress report to 17 November 2016
19 December 2016Notice of extension of period of Administration
23 June 2016Administrator's progress report to 23 May 2016
18 December 2015Notice of extension of period of Administration
18 December 2015Administrator's progress report to 23 November 2015
1 July 2015Notice of extension of period of Administration
1 July 2015Administrator's progress report to 11 June 2015
27 January 2015Administrator's progress report to 1 January 2015
27 January 2015Administrator's progress report to 1 January 2015
1 September 2014Statement of affairs with form 2.14B
14 August 2014Notice of deemed approval of proposals
5 August 2014Statement of administrator's proposal
14 July 2014Registered office address changed from Harleyford Golf Club Henley Road Marlow Buckinghamshire SL7 2SP to 3Rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 14 July 2014
10 July 2014Appointment of an administrator
17 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 51,000
29 January 2014Appointment of Mr Ian Raymond Baines as a director
19 December 2013Full accounts made up to 31 March 2013
18 December 2013Appointment of Mrs Gillian Margaret Redman as a director
18 December 2013Appointment of Mr Stuart Duncan as a director
12 December 2013Termination of appointment of Kevan Robinson as a director
12 December 2013Termination of appointment of Allyson Taylor as a director
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
2 April 2013Appointment of Mr Humphrey Richard Creed as a director
18 December 2012Full accounts made up to 31 March 2012
12 December 2012Particulars of a mortgage or charge / charge no: 5
7 December 2012Termination of appointment of Christopher Brown as a director
7 December 2012Termination of appointment of Malcolm Lee as a director
7 December 2012Termination of appointment of Lesley Cropper as a director
3 July 2012Termination of appointment of John Pettitt as a director
21 June 2012Termination of appointment of Stuart Duncan as a director
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
9 May 2012Termination of appointment of Charles Sandison as a director
29 April 2012Termination of appointment of Charles Sandison as a director
16 January 2012Appointment of Mr Charles Erland Alexander Sandison as a director
2 December 2011Appointment of Mrs Allyson Taylor as a director
2 December 2011Appointment of Mr Kevan John Robinson as a director
2 December 2011Termination of appointment of Gillian Mcmurdo as a director
2 December 2011Termination of appointment of Roger Povey as a director
2 December 2011Termination of appointment of Terry Burke as a director
2 November 2011Full accounts made up to 31 March 2011
30 July 2011Appointment of Mr Ian Murray Corse as a director
3 June 2011Appointment of Mr Stuart Duncan as a director
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders
6 April 2011Appointment of Mr Malcolm Stuart Lee as a director
10 March 2011Termination of appointment of Brian Hopps as a director
5 January 2011Termination of appointment of Richard Portergill as a director
27 December 2010Appointment of Mrs Lesley Joyce Cropper as a director
24 December 2010Appointment of Mr Christopher David Brown as a director
24 December 2010Termination of appointment of Ian Corse as a director
24 December 2010Termination of appointment of Rosemary Crawford as a director
18 November 2010Appointment of Mr John Stephen Pettitt as a director
17 November 2010Termination of appointment of Dudley Dixon as a director
20 July 2010Full accounts made up to 31 March 2010
28 April 2010Annual return made up to 20 April 2010 with a full list of shareholders
28 April 2010Director's details changed for Rosemary Sharon Crawford on 20 April 2010
28 April 2010Director's details changed for Mr Ian Murray Corse on 20 April 2010
28 April 2010Director's details changed for Richard George Portergill on 20 April 2010
28 April 2010Director's details changed for Mr Roger William Povey on 20 April 2010
28 April 2010Director's details changed for David Findlay White on 20 April 2010
28 April 2010Director's details changed for Brian Hopps on 20 April 2010
9 December 2009Appointment of Mr Terry Burke as a director
3 December 2009Appointment of Mrs Gillian Ann Mcmurdo as a director
3 December 2009Director's details changed for Mr Dudley John Stuart Dixon on 2 December 2009
3 December 2009Director's details changed for Mr Dudley John Stuart Dixon on 2 December 2009
3 December 2009Termination of appointment of Janet Portergill as a director
3 December 2009Termination of appointment of Colin Elwell as a director
14 August 2009Accounts for a small company made up to 31 March 2009
25 June 2009Appointment terminated director douglas bowen
19 May 2009Return made up to 20/04/09; full list of members
16 April 2009Appointment terminated director romano cooper
16 April 2009Director appointed mr dudley john stuart dixon
5 March 2009Director appointed mr roger william povey
3 March 2009Appointment terminated director graham funnell
30 December 2008Director appointed rosemary sharon crawford
24 December 2008Director appointed mr ian murray corse
15 December 2008Appointment terminated director deborah cronshaw
15 December 2008Appointment terminated director denis windle
26 August 2008Return made up to 20/04/08; no change of members
14 August 2008Full accounts made up to 31 March 2008
6 August 2008Appointment terminated secretary paul dean
6 August 2008Secretary appointed dr derek john allen
23 April 2008Secretary appointed paul raymond dean
23 April 2008Appointment terminated secretary marshall lawton
23 April 2008Appointment terminated director christopher brown
22 April 2008Particulars of a mortgage or charge / charge no: 4
21 April 2008Director appointed brian hopps
15 April 2008Director appointed romano mario cooper
15 April 2008Director appointed richard george portergill
15 April 2008Director appointed janet portergill
15 April 2008Director appointed deborah cronshaw
15 April 2008Director appointed graham charles funnell
15 April 2008Ad 30/03/08\gbp si 1000@1=1000\gbp ic 50000/51000\
15 April 2008Director appointed douglas henry bowen
15 April 2008Statement of affairs
15 April 2008Director appointed colin gerald elwell
15 April 2008Director appointed denis windle
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2008Company name changed harleyford golf LIMITED\certificate issued on 10/04/08
7 April 2008Appointment terminated director christopher cooke
7 April 2008Appointment terminated director robert mandeville
7 April 2008Appointment terminated director stuart hampson
20 March 2008Director appointed david findlay white
20 February 2008Auditor's resignation
19 February 2008Auditor's resignation
12 February 2008Application for reregistration from PLC to private
12 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
12 February 2008Certificate of re-registration from Public Limited Company to Private
12 February 2008Re-registration of Memorandum and Articles
4 February 2008New director appointed
4 February 2008Director resigned
6 November 2007Director resigned
6 November 2007New director appointed
1 November 2007Full accounts made up to 31 March 2007
2 October 2007Director resigned
31 May 2007Return made up to 20/04/07; no change of members
11 October 2006Full accounts made up to 31 March 2006
30 May 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2006Director resigned
8 December 2005Director resigned
4 October 2005Full accounts made up to 31 March 2005
16 August 2005New director appointed
23 May 2005Return made up to 20/04/05; full list of members
30 October 2004New director appointed
12 October 2004Director resigned
12 October 2004Director resigned
12 October 2004Director resigned
12 October 2004Director resigned
21 September 2004Full accounts made up to 31 March 2004
12 May 2004Return made up to 20/04/04; full list of members
16 August 2003Full accounts made up to 31 March 2003
16 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 November 2002New director appointed
13 November 2002Director resigned
13 November 2002New director appointed
13 November 2002Director resigned
13 November 2002New director appointed
16 October 2002Director resigned
2 September 2002Full accounts made up to 31 March 2002
15 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
6 July 2002New secretary appointed
27 June 2002New director appointed
27 June 2002New director appointed
6 November 2001New director appointed
8 October 2001New director appointed
2 October 2001New director appointed
2 October 2001New director appointed
2 October 2001New director appointed
13 September 2001Group of companies' accounts made up to 31 March 2001
1 September 2001Particulars of mortgage/charge
28 August 2001Director resigned
28 August 2001Director resigned
28 August 2001Secretary resigned
28 August 2001Auditor's resignation
28 August 2001Director resigned
28 August 2001Particulars of mortgage/charge
28 August 2001Registered office changed on 28/08/01 from: harleyford estate henley road marlow bucks SL7 2DX
28 August 2001Director resigned
28 August 2001New director appointed
28 August 2001New secretary appointed
28 August 2001New director appointed
12 June 2001Return made up to 20/04/01; full list of members
2 November 2000Full group accounts made up to 31 March 2000
20 September 2000Return made up to 20/04/00; full list of members
29 October 1999Full group accounts made up to 31 March 1999
6 July 1999New director appointed
21 May 1999Return made up to 20/04/99; full list of members
20 July 1998Full group accounts made up to 31 March 1998
26 June 1998Return made up to 20/04/98; no change of members
19 May 1998New secretary appointed
19 May 1998Secretary resigned
3 March 1998Director resigned
2 March 1998Full group accounts made up to 31 July 1997
14 January 1998Accounting reference date shortened from 31/07/98 to 31/03/98
7 August 1997New secretary appointed
7 August 1997Secretary resigned
8 June 1997New director appointed
9 May 1997Return made up to 20/04/97; no change of members
21 February 1997Prospectus
3 January 1997Full accounts made up to 31 July 1996
9 September 1996Accounting reference date extended from 30/06/96 to 31/07/96
24 June 1996Return made up to 20/04/96; full list of members
4 April 1996Prospectus
15 March 1996New director appointed
16 February 1996Particulars of mortgage/charge
25 August 1995Prospectus
9 June 1995Accounting reference date notified as 30/06
8 June 1995Prospectus
19 May 1995Ad 26/04/95--------- £ si 49998@1=49998 £ ic 2/50000
20 April 1995Incorporation
Sign up now to grow your client base. Plans & Pricing