COMMUNITY GOLF CIC

1 Marden Manor 1 The Crescent 1 Marden Manor 1 The Crescent, Caterham, CR3 7DB, England
StatusDISSOLVED
Company No.08383800
Category
Incorporated31 Jan 2013
Age11 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 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

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 26 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 26 Nov 2015

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 10 Jun 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dixon

Documents

View document PDF

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

View document PDF

Incorporation community interest company

Date: 31 Jan 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


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

GEMM PROPERTY INVESTMENTS LTD

LAURISTON MAIN ROAD,HULL,HU11 5DT

Number:10614597
Status:ACTIVE
Category:Private Limited Company

INSPIRE JEWELLERS LIMITED

92 VYSE STREET,BIRMINGHAM,B18 6JZ

Number:07840326
Status:ACTIVE
Category:Private Limited Company

LEO GD LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11100618
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RS MEDICINAL LTD.

REPTON HOUSE BRETBY BUSINESS PARK,BURTON-ON-TRENT,DE15 0YZ

Number:08258353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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