REGENT PARK GOLF CLUB LIMITED

Regent Park Golf Club Links Road Regent Park Golf Club Links Road, Bolton, BL6 4AF, Lancashire, England
StatusACTIVE
Company No.01501802
Category
Incorporated13 Jun 1980
Age44 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Turner

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Roland Bassil

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Nelson

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Openshaw

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Moran

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Meadows

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Latham

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jackson

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ashworth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Jones

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckenna

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Glenn Morgan

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Blackshaw

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Walsh

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

Number:01820742
Status:ACTIVE
Category:Private Limited Company

EXTREME ROOFING LIMITED

LIVERMORE HOUSE,DUNMOW,CM6 1AW

Number:06693040
Status:ACTIVE
Category:Private Limited Company

KVASIR CONSULTING LIMITED

9 POYLE ROAD,GUILDFORD,GU1 3SL

Number:11094014
Status:ACTIVE
Category:Private Limited Company

LINK LETTINGS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,

Number:05834316
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD ESTATES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source