Ashford (Kent) Golf Freeholds Ltd was registered on 27 March 1926 with its registered office in Ashford, Kent. There are 20 directors listed as Foster, Rachelle Ingrid, Patridge, Christopher John, Philpot, Peter Clifford, Story, Anthony Hume, Bowles, Roy Edwin, Bracewell, David, Buckham, David John, Coupe, John, Digweed, Nigel Peter, Fagg, Joseph, Heustice, Terence Charles, Huckstepp, Alan Richard, Mather, Ursula Catherine, Muir, George Frood Mclean, Ocallaghan, John, Stevens, David George, Thistlethwaite, Tony Stuart, Treadway, Roger John, Warne, Nigel Novell, Wise, Christopher Eric for this organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATRIDGE, Christopher John | 01 November 2010 | - | 1 |
BOWLES, Roy Edwin | N/A | 22 May 1995 | 1 |
BRACEWELL, David | N/A | 23 March 1992 | 1 |
BUCKHAM, David John | 06 February 1995 | 19 January 2001 | 1 |
COUPE, John | 23 March 1992 | 29 January 2001 | 1 |
DIGWEED, Nigel Peter | 14 February 2005 | 14 January 2008 | 1 |
FAGG, Joseph | N/A | 22 May 1995 | 1 |
HEUSTICE, Terence Charles | 29 January 2001 | 13 May 2002 | 1 |
HUCKSTEPP, Alan Richard | 19 January 2001 | 14 February 2005 | 1 |
MATHER, Ursula Catherine | N/A | 22 May 1995 | 1 |
MUIR, George Frood Mclean | 01 March 2009 | 31 December 2010 | 1 |
OCALLAGHAN, John | N/A | 06 February 1995 | 1 |
STEVENS, David George | N/A | 23 March 1993 | 1 |
THISTLETHWAITE, Tony Stuart | 29 April 1996 | 19 January 2001 | 1 |
TREADWAY, Roger John | 13 May 2002 | 14 January 2008 | 1 |
WARNE, Nigel Novell | N/A | 19 January 2001 | 1 |
WISE, Christopher Eric | 19 January 2001 | 14 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Rachelle Ingrid | 01 October 2010 | - | 1 |
PHILPOT, Peter Clifford | 14 February 2005 | 14 January 2008 | 1 |
STORY, Anthony Hume | N/A | 14 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 01 January 2019 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 06 January 2017 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 04 July 2015 | |
AR01 - Annual Return | 07 January 2015 | |
MR01 - N/A | 23 September 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 01 August 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
CH01 - Change of particulars for director | 17 April 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 21 January 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AP03 - Appointment of secretary | 31 December 2010 | |
TM02 - Termination of appointment of secretary | 25 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 31 July 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
363a - Annual Return | 09 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2008 | |
AA - Annual Accounts | 29 July 2008 | |
363a - Annual Return | 29 March 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
288a - Notice of appointment of directors or secretaries | 15 February 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363s - Annual Return | 21 January 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288b - Notice of resignation of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 05 August 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 02 June 2002 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
288a - Notice of appointment of directors or secretaries | 02 June 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 01 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 February 2001 | |
363s - Annual Return | 16 February 2001 | |
288a - Notice of appointment of directors or secretaries | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 20 January 2000 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 23 July 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 30 July 1997 | |
363s - Annual Return | 12 March 1997 | |
225 - Change of Accounting Reference Date | 17 September 1996 | |
AUD - Auditor's letter of resignation | 06 September 1996 | |
288 - N/A | 06 September 1996 | |
288 - N/A | 06 September 1996 | |
AA - Annual Accounts | 03 September 1996 | |
363s - Annual Return | 12 April 1996 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 July 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 20 July 1995 | |
AA - Annual Accounts | 17 July 1995 | |
395 - Particulars of a mortgage or charge | 07 July 1995 | |
RESOLUTIONS - N/A | 06 June 1995 | |
RESOLUTIONS - N/A | 06 June 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 06 June 1995 | |
MEM/ARTS - N/A | 06 June 1995 | |
363s - Annual Return | 11 April 1995 | |
288 - N/A | 15 March 1995 | |
288 - N/A | 10 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 July 1994 | |
395 - Particulars of a mortgage or charge | 20 April 1994 | |
363s - Annual Return | 23 February 1994 | |
288 - N/A | 13 September 1993 | |
AA - Annual Accounts | 14 July 1993 | |
363s - Annual Return | 18 April 1993 | |
288 - N/A | 18 April 1993 | |
AA - Annual Accounts | 29 June 1992 | |
AA - Annual Accounts | 29 June 1992 | |
363a - Annual Return | 24 February 1992 | |
363a - Annual Return | 13 June 1991 | |
363 - Annual Return | 24 April 1991 | |
363 - Annual Return | 18 December 1990 | |
363 - Annual Return | 18 December 1990 | |
AA - Annual Accounts | 18 December 1990 | |
AA - Annual Accounts | 18 December 1990 | |
AA - Annual Accounts | 25 January 1989 | |
AA - Annual Accounts | 25 January 1989 | |
AC42 - N/A | 14 June 1988 | |
363 - Annual Return | 18 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 September 2014 | Outstanding |
N/A |
Legal charge | 19 June 1995 | Outstanding |
N/A |
Mortgage | 14 April 1994 | Fully Satisfied |
N/A |
Legal charge | 06 January 1939 | Fully Satisfied |
N/A |