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.
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 |
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 |
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 |