About

Registered Number: 03347097
Date of Incorporation: 08/04/1997 (27 years ago)
Company Status: Active
Registered Address: Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL,

 

Founded in 1997, Family Golf (Meyrick Park) Ltd have registered office in Reading, it's status in the Companies House registry is set to "Active". There is one director listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WELLS, Paul Simon 11 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
TM02 - Termination of appointment of secretary 20 November 2019
AP03 - Appointment of secretary 20 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 22 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 02 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 12 March 2014
AGREEMENT2 - N/A 05 March 2014
GUARANTEE1 - N/A 21 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 11 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2004
363a - Annual Return 08 April 2004
363a - Annual Return 31 March 2003
287 - Change in situation or address of Registered Office 13 November 2002
AA - Annual Accounts 11 November 2002
395 - Particulars of a mortgage or charge 09 July 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 22 February 2002
225 - Change of Accounting Reference Date 29 November 2001
AA - Annual Accounts 07 November 2001
363a - Annual Return 30 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
287 - Change in situation or address of Registered Office 03 October 2000
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363a - Annual Return 31 March 2000
353 - Register of members 31 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 08 April 1999
363a - Annual Return 26 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
AA - Annual Accounts 19 October 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363a - Annual Return 02 April 1998
395 - Particulars of a mortgage or charge 29 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
225 - Change of Accounting Reference Date 08 May 1997
MEM/ARTS - N/A 06 May 1997
CERTNM - Change of name certificate 30 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
287 - Change in situation or address of Registered Office 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 May 2002 Fully Satisfied

N/A

Cross guarantee and debenture 17 May 2002 Fully Satisfied

N/A

Guarantee & debenture 15 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.