This company is commonly known as Chorleywood Golf Club Limited. The company was founded 49 years ago and was given the registration number 01195498. The firm's registered office is in HERTS. You can find them at Common Road, Chorleywood, Herts, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | CHORLEYWOOD GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 01195498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Common Road, Chorleywood, Herts, WD3 5LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Common Road, Chorleywood, Herts, WD3 5LN | Director | 11 April 2015 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 06 October 2020 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 22 April 2017 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 23 April 2022 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 22 April 2023 | Active |
10, The Readings, Chorleywood, England, WD3 5SY | Director | 09 April 2011 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 23 April 2022 | Active |
11 South Road, Chorleywood, WD3 5AS | Secretary | 24 January 2006 | Active |
Lincoln House, 10 Harvil Road Ickenham, Uxbridge, UB10 8AJ | Secretary | 10 April 1999 | Active |
19 Herga Court, Stratford Road, Watford, WD1 3PA | Secretary | 01 March 1996 | Active |
1 Willow Walk, Hazlemere, High Wycombe, HP15 7UJ | Secretary | 01 July 1995 | Active |
2 Temperance Street, St Albans, AL3 4QA | Secretary | 22 May 2001 | Active |
10 Marygold Walk, Little Chalfont, Amersham, HP6 6QF | Secretary | - | Active |
Woodbine Cottage, The Common, Kings Langley, WD4 8BN | Secretary | 09 November 2006 | Active |
Cotswold, South Road, Chorleywood, Rickmansworth, WD3 5AS | Director | 08 April 2000 | Active |
8 Hodgemoor View, Chalfont St Giles, HP8 4LS | Director | 02 April 2005 | Active |
2, Southam Mews, Croxley Green, Rickmansworth, England, WD3 3FG | Director | 10 April 2010 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 01 October 2013 | Active |
Herons Lodge, Herons Gate, Rickmansworth, WD3 5DH | Director | 01 April 2006 | Active |
Herons Lodge Long Lane, Heronsgate, Rickmansworth, WD3 5DH | Director | 05 April 2003 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 11 October 2016 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 14 April 2012 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 23 April 2016 | Active |
133, Chessfield Park, Little Chalfont, HP6 6RU | Director | 06 April 2008 | Active |
The Old Cottage, 31 The Village, Latimer, HP5 1TZ | Director | 13 April 1996 | Active |
The Old Cottage, 31 The Village, Latimer, HP5 1TZ | Director | - | Active |
54b Church Lane, Rickmansworth, WD3 8HD | Director | 06 April 2002 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 18 April 2020 | Active |
64 Carpenters Wood Drive, Chorleywood, WD3 5RJ | Director | 07 April 2001 | Active |
59 Penn Place, Northway, Rickmansworth, WD3 1QF | Director | 06 April 2008 | Active |
19 Herga Court, Stratford Road, Watford, WD1 3PA | Director | 09 April 1994 | Active |
6 Cavendish Court, Mayfare Croxley Green, Rickmansworth, WD3 3DJ | Director | - | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 23 April 2016 | Active |
Common Road, Chorleywood, Herts, WD3 5LN | Director | 12 April 2014 | Active |
Lavenders, Village Way, Little Chalfont, HP7 9PU | Director | 06 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-26 | Incorporation | Memorandum articles. | Download |
2021-06-26 | Resolution | Resolution. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Change person director company with change date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.