About

Registered Number: 01508409
Date of Incorporation: 18/07/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey, GU16 9NX

 

Established in 1980, Addington Court Golf Ltd has its registered office in Camberley in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Addington Court Golf Ltd. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 21 January 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
RESOLUTIONS - N/A 16 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 July 2018
SH19 - Statement of capital 16 July 2018
CAP-SS - N/A 16 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 January 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 09 October 2015
CH01 - Change of particulars for director 26 August 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 26 January 2015
AP01 - Appointment of director 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 09 April 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AD01 - Change of registered office address 13 July 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 03 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 28 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 25 April 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
225 - Change of Accounting Reference Date 06 February 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 11 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2006
353 - Register of members 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 26 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
RESOLUTIONS - N/A 23 June 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
363a - Annual Return 08 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
AUD - Auditor's letter of resignation 08 October 2002
363a - Annual Return 09 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
AA - Annual Accounts 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
353 - Register of members 22 May 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 22 November 2000
AA - Annual Accounts 22 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 2000
363a - Annual Return 03 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363a - Annual Return 15 January 1999
363a - Annual Return 16 December 1998
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
RESOLUTIONS - N/A 17 August 1998
AA - Annual Accounts 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
287 - Change in situation or address of Registered Office 08 April 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
288a - Notice of appointment of directors or secretaries 13 January 1998
395 - Particulars of a mortgage or charge 05 December 1997
RESOLUTIONS - N/A 28 November 1997
395 - Particulars of a mortgage or charge 28 November 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
287 - Change in situation or address of Registered Office 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1997
225 - Change of Accounting Reference Date 27 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1997
AA - Annual Accounts 12 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 11 October 1994
288 - N/A 27 July 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 20 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1992
AA - Annual Accounts 01 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
SA - Shares agreement 16 September 1988
PUC 3 - N/A 13 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 August 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
363 - Annual Return 28 November 1986
AA - Annual Accounts 29 October 1986
NEWINC - New incorporation documents 18 July 1980

Mortgages & Charges

Description Date Status Charge by
Deed of guarantee and second legal charge 21 November 1997 Fully Satisfied

N/A

Mortgage debenture 21 November 1997 Fully Satisfied

N/A

Legal charge 30 July 1985 Fully Satisfied

N/A

Legal charge 14 November 1984 Fully Satisfied

N/A

Mortgage 01 August 1980 Fully Satisfied

N/A

Floating charge 23 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.