About

Registered Number: 03982585
Date of Incorporation: 28/04/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Colchester Officers' Club Ltd, Londinium Road, Colchester, CO2 7NU,

 

Colchester Garrison Officers' Club Ltd was founded on 28 April 2000 and are based in Colchester. We don't currently know the number of employees at Colchester Garrison Officers' Club Ltd. The organisation has 11 directors listed as Hirst, Stephen, Twinn, Eric Robin, Bober, Gillian Anne, Casey, David Edward, Major, Graham, Piers, Twinn, Eric Robin, Brodie, Colin Edward, Cairns, David Robert, Green, Michael John, Pears, Barbara Janet, Scott, John Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBER, Gillian Anne 21 July 2010 - 1
CASEY, David Edward, Major 18 January 2012 - 1
GRAHAM, Piers 05 December 2008 - 1
TWINN, Eric Robin 21 July 2010 - 1
BRODIE, Colin Edward 20 April 2015 20 April 2015 1
CAIRNS, David Robert 01 September 2015 18 April 2019 1
GREEN, Michael John 17 August 2009 25 June 2014 1
PEARS, Barbara Janet 15 December 2008 05 January 2009 1
SCOTT, John Dennis 17 August 2009 24 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Stephen 30 April 2019 - 1
TWINN, Eric Robin 03 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 14 August 2019
AP03 - Appointment of secretary 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 11 February 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 September 2016
TM01 - Termination of appointment of director 25 August 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 22 December 2015
AP03 - Appointment of secretary 16 November 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 10 December 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
MR01 - N/A 15 January 2014
MR04 - N/A 08 January 2014
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 12 April 2013
CH01 - Change of particulars for director 12 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 April 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 10 August 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 27 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 21 October 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 26 May 2009
RESOLUTIONS - N/A 12 February 2009
287 - Change in situation or address of Registered Office 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 12 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 01 October 2001
RESOLUTIONS - N/A 07 June 2001
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 22 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2014 Outstanding

N/A

Legal charge 14 July 2010 Fully Satisfied

N/A

Debenture 07 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.