Machynys Peninsula Golf & Country Club Ltd was registered on 10 May 2004 and has its registered office in Llanelli, it's status in the Companies House registry is set to "Active". Brown, Gregory John William, Reed, Mark James, Webber, Peter David, Wilson, Raymond John are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Gregory John William | 10 May 2004 | - | 1 |
REED, Mark James | 18 December 2008 | 24 March 2010 | 1 |
WEBBER, Peter David | 15 July 2004 | 18 April 2011 | 1 |
WILSON, Raymond John | 10 May 2004 | 18 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 21 April 2020 | |
AD01 - Change of registered office address | 20 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 15 September 2017 | |
CS01 - N/A | 28 April 2017 | |
AA - Annual Accounts | 31 August 2016 | |
MR04 - N/A | 02 August 2016 | |
MR04 - N/A | 02 August 2016 | |
AR01 - Annual Return | 03 May 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 01 May 2015 | |
CH01 - Change of particulars for director | 01 May 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 23 September 2013 | |
RP04 - N/A | 21 June 2013 | |
AR01 - Annual Return | 14 May 2013 | |
MR01 - N/A | 10 May 2013 | |
MR01 - N/A | 10 May 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH01 - Change of particulars for director | 01 May 2012 | |
CH03 - Change of particulars for secretary | 01 May 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AP01 - Appointment of director | 02 April 2012 | |
AA - Annual Accounts | 20 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
CH01 - Change of particulars for director | 17 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 10 May 2011 | |
AA - Annual Accounts | 26 August 2010 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
AR01 - Annual Return | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
TM01 - Termination of appointment of director | 31 March 2010 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
225 - Change of Accounting Reference Date | 23 January 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 19 February 2008 | |
395 - Particulars of a mortgage or charge | 13 November 2007 | |
363a - Annual Return | 25 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
AA - Annual Accounts | 19 March 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363s - Annual Return | 27 April 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2004 | |
CERTNM - Change of name certificate | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 May 2013 | Fully Satisfied |
N/A |
A registered charge | 03 May 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 May 2011 | Outstanding |
N/A |
Legal charge | 06 May 2011 | Outstanding |
N/A |
Debenture | 12 July 2010 | Fully Satisfied |
N/A |
Mortgage | 07 November 2007 | Fully Satisfied |
N/A |
Mortgage | 31 October 2006 | Fully Satisfied |
N/A |