Established in 2010, Garon Park Golf Complex Ltd are based in Chelmsford, it has a status of "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Carney, Kim Marie, Carney, Kim Marie, Jacom, Gary, Walker, Alan Henry, Marlborough House Partners Llp, Trafalgar Nominees Limited in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNEY, Kim Marie | 31 March 2020 | - | 1 |
JACOM, Gary | 01 January 2016 | - | 1 |
WALKER, Alan Henry | 11 May 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNEY, Kim Marie | 01 January 2016 | - | 1 |
MARLBOROUGH HOUSE PARTNERS LLP | 05 May 2015 | 27 December 2015 | 1 |
TRAFALGAR NOMINEES LIMITED | 04 May 2010 | 05 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 August 2020 | |
CS01 - N/A | 16 April 2020 | |
PSC05 - N/A | 16 April 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
PSC07 - N/A | 14 April 2020 | |
MR04 - N/A | 26 February 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 04 April 2019 | |
MR04 - N/A | 04 March 2019 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CH01 - Change of particulars for director | 25 January 2018 | |
CH01 - Change of particulars for director | 25 January 2018 | |
CH03 - Change of particulars for secretary | 25 January 2018 | |
CH01 - Change of particulars for director | 24 January 2018 | |
AA - Annual Accounts | 12 May 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 15 September 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
AP03 - Appointment of secretary | 14 January 2016 | |
TM02 - Termination of appointment of secretary | 14 January 2016 | |
TM01 - Termination of appointment of director | 14 January 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AP04 - Appointment of corporate secretary | 05 May 2015 | |
TM02 - Termination of appointment of secretary | 05 May 2015 | |
AD01 - Change of registered office address | 24 April 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 10 April 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 02 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 24 February 2012 | |
AA - Annual Accounts | 23 August 2011 | |
MG01 - Particulars of a mortgage or charge | 20 July 2011 | |
AR01 - Annual Return | 10 May 2011 | |
SH01 - Return of Allotment of shares | 17 March 2011 | |
AA01 - Change of accounting reference date | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
TM01 - Termination of appointment of director | 18 May 2010 | |
AP01 - Appointment of director | 18 May 2010 | |
AP04 - Appointment of corporate secretary | 13 May 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AD01 - Change of registered office address | 06 May 2010 | |
NEWINC - New incorporation documents | 30 April 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2012 | Fully Satisfied |
N/A |
Debenture | 18 July 2011 | Fully Satisfied |
N/A |
Legal charge | 07 May 2010 | Fully Satisfied |
N/A |