REGENT PARK GOLF CLUB LIMITED
Status | ACTIVE |
Company No. | 01501802 |
Category | |
Incorporated | 13 Jun 1980 |
Age | 44 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
REGENT PARK GOLF CLUB LIMITED is an active with number 01501802. It was incorporated 44 years, 1 month, 18 days ago, on 13 June 1980. The company address is Regent Park Golf Club Links Road Regent Park Golf Club Links Road, Bolton, BL6 4AF, Lancashire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Feb 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Ashworth
Termination date: 2024-02-22
Documents
Appoint person director company with name date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Richard Muirhead
Appointment date: 2024-02-22
Documents
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Lees
Termination date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Change date: 2023-05-19
Old address: 106 Regent Road Lostock Bolton Lancashire BL6 4DE United Kingdom
New address: Regent Park Golf Club Links Road Lostock Bolton Lancashire BL6 4AF
Documents
Appoint person director company with name date
Date: 29 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alasdair Sean David Smith
Appointment date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Termination director company with name termination date
Date: 17 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Thomas Mckenna
Termination date: 2023-01-13
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Lees
Appointment date: 2022-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Arthur Price
Appointment date: 2022-03-22
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Mckenna
Appointment date: 2021-04-08
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul O'brien
Appointment date: 2021-04-08
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Cooper
Termination date: 2021-04-08
Documents
Resolution
Date: 23 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Appoint person secretary company with name date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Bartle
Appointment date: 2020-09-22
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-21
Old address: 4 Poplar Avenue Horwich Bolton BL6 6HZ England
New address: 106 Regent Road Lostock Bolton Lancashire BL6 4DE
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoff Rowland Bassil
Termination date: 2020-07-14
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Smith
Termination date: 2020-07-15
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 05 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Nelson
Termination date: 2020-09-05
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 13 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyle Cooper
Termination date: 2020-06-13
Documents
Termination director company with name termination date
Date: 10 Sep 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick Barnes
Termination date: 2020-07-14
Documents
Termination secretary company with name termination date
Date: 10 Sep 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Andrew Smith
Termination date: 2020-07-15
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Frees
Appointment date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kyle Cooper
Appointment date: 2020-02-11
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Ashworth
Appointment date: 2020-02-11
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Cooper
Appointment date: 2020-02-11
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Moran
Termination date: 2020-01-14
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Obrien
Termination date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: Links Road Bolton BL6 4AF
New address: 4 Poplar Avenue Horwich Bolton BL6 6HZ
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Glenn Morgan
Termination date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Joshua Aspinall
Appointment date: 2018-02-13
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoff Rowland Bassil
Appointment date: 2018-03-26
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Termination secretary company with name termination date
Date: 26 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoff Rowland Bassil
Termination date: 2018-03-01
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bartle
Termination date: 2017-02-13
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person secretary company with name date
Date: 27 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Andrew Smith
Appointment date: 2017-03-13
Documents
Confirmation statement with updates
Date: 26 Mar 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Termination director company with name termination date
Date: 26 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Openshaw
Termination date: 2017-03-13
Documents
Appoint person secretary company with name date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Geoff Rowland Bassil
Appointment date: 2016-08-08
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Roland Bassil
Termination date: 2016-08-08
Documents
Appoint person director company with name date
Date: 23 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Moran
Appointment date: 2016-07-11
Documents
Appoint person director company with name date
Date: 23 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick Barnes
Appointment date: 2016-07-11
Documents
Appoint person director company with name date
Date: 23 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Manchester
Appointment date: 2016-07-11
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth James Taylor
Termination date: 2016-07-11
Documents
Termination director company with name termination date
Date: 23 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Cooper
Termination date: 2016-07-11
Documents
Termination secretary company with name termination date
Date: 23 Jul 2016
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth James Taylor
Termination date: 2016-07-11
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 17 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckenna
Termination date: 2015-08-03
Documents
Annual return company with made up date no member list
Date: 05 Apr 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Cooper
Appointment date: 2015-02-17
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Makinson
Appointment date: 2015-02-17
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Obrien
Appointment date: 2015-02-17
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Mckenna
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Moran
Termination date: 2015-02-17
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Laithwaite
Termination date: 2015-02-17
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Keene
Termination date: 2015-02-17
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Guy
Termination date: 2015-02-17
Documents
Annual return company with made up date no member list
Date: 08 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Change person director company with change date
Date: 08 Mar 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Norman Guy
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Turner
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Roland Bassil
Documents
Appoint person director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clifford Nelson
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Jones
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 11 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Openshaw
Documents
Appoint person director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Moran
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Meadows
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Latham
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jackson
Documents
Termination director company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Ashworth
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 26 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-23
Officer name: Norman Guy
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Jones
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-23
Officer name: Paul Bartle
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-23
Officer name: Mr Peter Laithwaite
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckenna
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date no member list
Date: 30 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Appoint person director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Glenn Morgan
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Blackshaw
Documents
Termination director company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Walsh
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 30 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Some Companies
51 NEW KING STREET (BATH) MANAGEMENT LIMITED
ARCHWAY HOUSE,BATH,BA2 6PW
Number: | 01820742 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERMORE HOUSE,DUNMOW,CM6 1AW
Number: | 06693040 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 POYLE ROAD,GUILDFORD,GU1 3SL
Number: | 11094014 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,
Number: | 05834316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE WEST VIEW ROAD,WARRINGTON,WA6 8NR
Number: | 08056524 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME ZONE TRAINING SERVICES LTD.
REGENT 88210 CHURCH ROAD,LONDON,E10 7JQ
Number: | 08822925 |
Status: | ACTIVE |
Category: | Private Limited Company |