CITY OF WAKEFIELD GOLF CLUB 2013 LIMITED
Status | ACTIVE |
Company No. | 08530576 |
Category | |
Incorporated | 15 May 2013 |
Age | 11 years, 2 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
THE STABLES UPPER PITMADUTHY,INVERGORDON,IV18 0PB
Number: | SC319955 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 CLAYPORT GARDENS,ALNWICK,NE66 1EQ
Number: | 06873121 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |