About

Registered Number: 03299551
Date of Incorporation: 07/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Burhill, Walton-On-Thames, Surrey, KT12 4BX

 

Based in Surrey, Birchwood Park Golf Centre Ltd was established in 1997, it's status at Companies House is "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYLOR, Paul James 14 April 1999 20 March 2002 1
GIBSON, Geoffrey Bruce 28 January 1997 26 March 1997 1
GIBSON, Roger Bruce 28 January 1997 26 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 24 August 2011
MEM/ARTS - N/A 05 May 2011
RESOLUTIONS - N/A 21 January 2011
AR01 - Annual Return 17 December 2010
CH03 - Change of particulars for secretary 17 December 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 28 December 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 19 October 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 22 September 2000
395 - Particulars of a mortgage or charge 09 May 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
363s - Annual Return 28 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
CERTNM - Change of name certificate 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
225 - Change of Accounting Reference Date 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
RESOLUTIONS - N/A 27 March 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 1997
395 - Particulars of a mortgage or charge 25 March 1997
CERTNM - Change of name certificate 05 March 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
NEWINC - New incorporation documents 07 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 25 April 2000 Outstanding

N/A

Debenture 17 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.