Established in 1976, Barnham Broom Golf Club Ltd have registered office in Norwich, Norfolk, it's status is listed as "Active". There are 7 directors listed for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIRD, Jonathon David | 04 January 2011 | - | 1 |
BALLINGALL, Peter Henry Frederic | N/A | 13 February 2003 | 1 |
BOND, Richard Anthony | 19 April 1996 | 07 January 2001 | 1 |
DICKSON, James Michael | 01 October 2000 | 30 September 2006 | 1 |
GOODRICH, Anthony Gordon Michael | 14 June 1993 | 31 October 1994 | 1 |
MORTIMER, Amanda April | 04 January 2011 | 13 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIRD, Jonathon David | 14 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
MR01 - N/A | 24 June 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 15 May 2019 | |
MR04 - N/A | 20 December 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 08 August 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 30 May 2014 | |
MR04 - N/A | 14 March 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 31 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
TM01 - Termination of appointment of director | 01 June 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
CH01 - Change of particulars for director | 17 January 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AP03 - Appointment of secretary | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 13 May 2009 | |
AA - Annual Accounts | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 27 June 2007 | |
363a - Annual Return | 04 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363a - Annual Return | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
AA - Annual Accounts | 02 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2005 | |
363s - Annual Return | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 23 June 2004 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 30 March 2004 | |
AA - Annual Accounts | 22 May 2003 | |
363s - Annual Return | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 23 March 2003 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 06 June 2001 | |
363s - Annual Return | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 18 January 2001 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
AA - Annual Accounts | 18 May 2000 | |
363s - Annual Return | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 August 1999 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 11 January 1999 | |
AUD - Auditor's letter of resignation | 07 October 1998 | |
363s - Annual Return | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
AA - Annual Accounts | 01 May 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
395 - Particulars of a mortgage or charge | 18 March 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 March 1998 | |
363s - Annual Return | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 May 1997 | |
AA - Annual Accounts | 06 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 1996 | |
363s - Annual Return | 23 May 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
288 - N/A | 01 May 1996 | |
AA - Annual Accounts | 23 February 1996 | |
CERT19 - Certificate of registration of order of court on reduction of share premium account | 03 January 1996 | |
RESOLUTIONS - N/A | 08 November 1995 | |
RESOLUTIONS - N/A | 27 September 1995 | |
RESOLUTIONS - N/A | 27 September 1995 | |
RESOLUTIONS - N/A | 27 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 1995 | |
123 - Notice of increase in nominal capital | 27 September 1995 | |
AA - Annual Accounts | 01 August 1995 | |
363s - Annual Return | 05 June 1995 | |
288 - N/A | 15 May 1995 | |
288 - N/A | 10 April 1995 | |
OC - Order of Court | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 23 May 1994 | |
AA - Annual Accounts | 06 May 1994 | |
363s - Annual Return | 06 July 1993 | |
288 - N/A | 05 July 1993 | |
288 - N/A | 05 July 1993 | |
AA - Annual Accounts | 29 April 1993 | |
363s - Annual Return | 15 July 1992 | |
AA - Annual Accounts | 22 April 1992 | |
288 - N/A | 30 May 1991 | |
363a - Annual Return | 30 May 1991 | |
288 - N/A | 30 May 1991 | |
AA - Annual Accounts | 07 May 1991 | |
395 - Particulars of a mortgage or charge | 11 February 1991 | |
363 - Annual Return | 26 June 1990 | |
AA - Annual Accounts | 22 June 1990 | |
363 - Annual Return | 21 June 1989 | |
AA - Annual Accounts | 18 April 1989 | |
395 - Particulars of a mortgage or charge | 06 September 1988 | |
363 - Annual Return | 23 June 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 26 September 1987 | |
AA - Annual Accounts | 10 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1986 | |
AA - Annual Accounts | 05 March 1986 | |
AA - Annual Accounts | 29 June 1985 | |
AA - Annual Accounts | 10 March 1984 | |
AA - Annual Accounts | 02 September 1983 | |
MISC - Miscellaneous document | 05 February 1982 | |
AA - Annual Accounts | 24 September 1981 | |
AA - Annual Accounts | 26 February 1981 | |
AA - Annual Accounts | 25 February 1981 | |
AA - Annual Accounts | 29 January 1981 | |
CERTNM - Change of name certificate | 05 July 1976 | |
NEWINC - New incorporation documents | 20 February 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 June 2020 | Outstanding |
N/A |
Legal charge | 30 May 2008 | Outstanding |
N/A |
Chattel mortgage | 11 August 2006 | Outstanding |
N/A |
Guarantee & debenture | 17 June 2004 | Fully Satisfied |
N/A |
Legal charge | 09 March 1998 | Fully Satisfied |
N/A |
Legal charge | 09 March 1998 | Fully Satisfied |
N/A |
Legal charge | 09 March 1998 | Fully Satisfied |
N/A |
Debenture | 09 March 1998 | Outstanding |
N/A |
Legal charge | 09 March 1998 | Fully Satisfied |
N/A |
Legal charge | 09 March 1998 | Fully Satisfied |
N/A |
Legal charge | 29 January 1991 | Fully Satisfied |
N/A |
Guarantee & debenture | 17 August 1988 | Fully Satisfied |
N/A |
Supplemental legal charge | 16 January 1985 | Fully Satisfied |
N/A |
Legal charge | 28 October 1983 | Fully Satisfied |
N/A |
Debenture | 09 August 1978 | Fully Satisfied |
N/A |
Debenture | 02 August 1978 | Fully Satisfied |
N/A |