CITY OF WAKEFIELD GOLF CLUB 2013 LIMITED

The Gaskell Sports Pavillion The Gaskell Sports Pavillion, Wakefield, WF2 8LG, West Yorkshire
StatusACTIVE
Company No.08530576
Category
Incorporated15 May 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

CITY OF WAKEFIELD GOLF CLUB 2013 LIMITED is an active with number 08530576. It was incorporated 11 years, 2 months, 18 days ago, on 15 May 2013. The company address is The Gaskell Sports Pavillion The Gaskell Sports Pavillion, Wakefield, WF2 8LG, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 16 Jul 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Pitchforth

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Edward Fawcett

Termination date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Smart

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Edward Fawcett

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brambles

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brambles

Appointment date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Smart

Appointment date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Tomlinson

Termination date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ashley Earnshaw

Termination date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-30

Officer name: Andrew Ashley Earnshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Tomlinson

Appointment date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Edward Francis

Termination date: 2015-09-15

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-08

Old address: The Gaskell Sports Pavilion Horbury Road Wakefield West Yorkshire

New address: The Gaskell Sports Pavillion Horbury Road Wakefield West Yorkshire WF2 8LG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Incorporation company

Date: 15 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANDLE H LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08707806
Status:ACTIVE
Category:Private Limited Company

EAST ANGLIAN LAND SURVEYS LIMITED

UNIT 3 WEST AREA,IPSWICH,IP1 5AP

Number:02329103
Status:ACTIVE
Category:Private Limited Company

G. C. TECH LIMITED

THE STABLES UPPER PITMADUTHY,INVERGORDON,IV18 0PB

Number:SC319955
Status:ACTIVE
Category:Private Limited Company

KCS (NORTHEAST) LIMITED

78 CLAYPORT GARDENS,ALNWICK,NE66 1EQ

Number:06873121
Status:ACTIVE
Category:Private Limited Company

MINT 10 LTD

ELIZABETH HOUSE VICTORIA STREET,MANCHESTER,M11 2NX

Number:10672985
Status:ACTIVE
Category:Private Limited Company

STONEY COVE MARINE TRIALS LIMITED

STONEY COVE SAPCOTE ROAD,LEICESTER,LE9 4DW

Number:01365450
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