COMMUNITY GOLF CIC
Status | DISSOLVED |
Company No. | 08383800 |
Category | |
Incorporated | 31 Jan 2013 |
Age | 11 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 8 months, 11 days |
SUMMARY
COMMUNITY GOLF CIC is an dissolved with number 08383800. It was incorporated 11 years, 5 months, 6 days ago, on 31 January 2013 and it was dissolved 2 years, 8 months, 11 days ago, on 26 October 2021. The company address is 1 Marden Manor 1 The Crescent 1 Marden Manor 1 The Crescent, Caterham, CR3 7DB, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-07
Old address: 12 Stockfield Horley Surrey RH6 9DP England
New address: 1 Marden Manor 1 the Crescent Woldingham Caterham CR3 7DB
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Leigh Jarvis
Termination date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 30 Jan 2020
Action Date: 31 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mandy Leigh Jarvis
Cessation date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 05 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Graham
Appointment date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Sells-Brown
Termination date: 2018-12-17
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandy Jarvis
Notification date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Kidd
Notification date: 2018-02-28
Documents
Cessation of a person with significant control
Date: 15 Mar 2018
Action Date: 28 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Shaw
Cessation date: 2018-02-28
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Karen Sells-Brown
Appointment date: 2018-02-22
Documents
Appoint person director company with name date
Date: 01 Mar 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marjon Bakker
Appointment date: 2018-02-19
Documents
Termination director company with name termination date
Date: 20 Feb 2018
Action Date: 10 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Martin Beard
Termination date: 2018-02-10
Documents
Termination director company with name termination date
Date: 30 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Shaw
Termination date: 2018-01-24
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Frederick Dixon
Termination date: 2017-01-09
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mandy Leigh Jarvis
Appointment date: 2016-08-24
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 29 Oct 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Kidd
Appointment date: 2016-08-24
Documents
Annual return company with made up date no member list
Date: 29 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notice restriction on company articles
Date: 26 Nov 2015
Category: Change-of-constitution
Type: CC01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-16
Old address: 25 Plas Penrhyn Penrhyn Bay Llandudno Conwy LL30 3EU
New address: 12 Stockfield Horley Surrey RH6 9DP
Documents
Statement of companys objects
Date: 10 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date no member list
Date: 24 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name
Date: 01 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dixon
Documents
Annual return company with made up date no member list
Date: 18 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Incorporation community interest company
Date: 31 Jan 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
30 ARGYLE ROAD (BRIGHTON) LIMITED
18 OSSIAN ROAD,LONDON,N4 4EA
Number: | 06574011 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLACTON PROPERTY INVESTMENTS LIMITED
GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF
Number: | 05853081 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURISTON MAIN ROAD,HULL,HU11 5DT
Number: | 10614597 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 VYSE STREET,BIRMINGHAM,B18 6JZ
Number: | 07840326 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11100618 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REPTON HOUSE BRETBY BUSINESS PARK,BURTON-ON-TRENT,DE15 0YZ
Number: | 08258353 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |