About

Registered Number: 02788564
Date of Incorporation: 10/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Cherwell Edge Golf Course, Chacombe, Banbury, Oxfordshire, OX17 2EN

 

Cherwell Edge Golf Club Ltd was founded on 10 February 1993 and has its registered office in Banbury, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the business are Gallant Barnes, Lucy Victoria, Beare, Robert Andrew, Bunney, Vivien, Long, William, Springall, Maurice Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLANT BARNES, Lucy Victoria 01 January 2005 - 1
LONG, William 03 September 1998 30 March 2001 1
SPRINGALL, Maurice Keith 01 April 2005 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BEARE, Robert Andrew 10 March 2005 10 March 2005 1
BUNNEY, Vivien 29 March 2000 30 March 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 February 2005
RESOLUTIONS - N/A 14 February 2005
CERT10 - Re-registration of a company from public to private 14 February 2005
53 - Application by a public company for re-registration as a private company 14 February 2005
MAR - Memorandum and Articles - used in re-registration 14 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 November 2003
AA - Annual Accounts 05 November 2002
395 - Particulars of a mortgage or charge 23 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2002
363s - Annual Return 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 04 November 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 14 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 18 October 1995
288 - N/A 18 May 1995
363s - Annual Return 16 May 1995
288 - N/A 04 April 1995
AUD - Auditor's letter of resignation 03 April 1995
AA - Annual Accounts 11 July 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 22 November 1993
RESOLUTIONS - N/A 18 November 1993
RESOLUTIONS - N/A 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1993
123 - Notice of increase in nominal capital 18 November 1993
395 - Particulars of a mortgage or charge 17 November 1993
395 - Particulars of a mortgage or charge 17 November 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
287 - Change in situation or address of Registered Office 18 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 17 March 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 17 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1993
NEWINC - New incorporation documents 10 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2002 Outstanding

N/A

Legal charge 15 November 1993 Fully Satisfied

N/A

Legal charge 15 November 1993 Fully Satisfied

N/A

Debenture 04 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.