Mere Golf & Country Club Ltd was registered on 27 July 1983, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AL-SHAWI, Mustafa Abbas Habib | 31 January 2018 | - | 1 |
BROWN, Maxwell Arnott | N/A | 01 April 1994 | 1 |
SHEEHAN, Michael Anthony | 12 March 1999 | 13 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'TOOLE, Ian Anthony Stephen | 13 October 2010 | 31 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 12 August 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
CS01 - N/A | 07 February 2019 | |
RESOLUTIONS - N/A | 04 February 2019 | |
AA - Annual Accounts | 10 September 2018 | |
MR01 - N/A | 01 August 2018 | |
MR04 - N/A | 26 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2018 | |
CS01 - N/A | 08 March 2018 | |
RESOLUTIONS - N/A | 28 February 2018 | |
AP04 - Appointment of corporate secretary | 28 February 2018 | |
PSC07 - N/A | 16 February 2018 | |
PSC01 - N/A | 16 February 2018 | |
AD01 - Change of registered office address | 15 February 2018 | |
AP01 - Appointment of director | 15 February 2018 | |
TM02 - Termination of appointment of secretary | 15 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
RESOLUTIONS - N/A | 08 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 08 February 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 February 2018 | |
RESOLUTIONS - N/A | 02 February 2018 | |
RESOLUTIONS - N/A | 31 January 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 January 2018 | |
SH19 - Statement of capital | 31 January 2018 | |
CAP-SS - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 03 January 2018 | |
RESOLUTIONS - N/A | 15 November 2017 | |
AA - Annual Accounts | 14 August 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 05 November 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AR01 - Annual Return | 17 February 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 02 March 2011 | |
SH01 - Return of Allotment of shares | 23 February 2011 | |
AP03 - Appointment of secretary | 22 October 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
TM02 - Termination of appointment of secretary | 22 October 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
CH01 - Change of particulars for director | 22 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
MG01 - Particulars of a mortgage or charge | 28 August 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
288a - Notice of appointment of directors or secretaries | 10 August 2009 | |
363a - Annual Return | 27 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 02 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
RESOLUTIONS - N/A | 22 March 2007 | |
169 - Return by a company purchasing its own shares | 22 March 2007 | |
363s - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 21 June 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 14 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 October 2002 | |
AA - Annual Accounts | 13 August 2002 | |
MISC - Miscellaneous document | 06 August 2002 | |
363s - Annual Return | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
AA - Annual Accounts | 24 August 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 27 October 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 2000 | |
363s - Annual Return | 11 February 2000 | |
AA - Annual Accounts | 20 September 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
288a - Notice of appointment of directors or secretaries | 24 March 1999 | |
363s - Annual Return | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 18 November 1998 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 10 February 1998 | |
AA - Annual Accounts | 03 August 1997 | |
363a - Annual Return | 05 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1997 | |
AA - Annual Accounts | 08 January 1997 | |
363s - Annual Return | 24 January 1996 | |
RESOLUTIONS - N/A | 29 December 1995 | |
123 - Notice of increase in nominal capital | 29 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 December 1995 | |
AA - Annual Accounts | 28 September 1995 | |
363s - Annual Return | 25 January 1995 | |
CERTNM - Change of name certificate | 20 December 1994 | |
AA - Annual Accounts | 29 June 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
288 - N/A | 06 May 1994 | |
363s - Annual Return | 08 February 1994 | |
AA - Annual Accounts | 12 October 1993 | |
363s - Annual Return | 01 February 1993 | |
AA - Annual Accounts | 14 September 1992 | |
363s - Annual Return | 18 February 1992 | |
AA - Annual Accounts | 13 November 1991 | |
363a - Annual Return | 13 February 1991 | |
AA - Annual Accounts | 06 July 1990 | |
363 - Annual Return | 06 July 1990 | |
RESOLUTIONS - N/A | 11 January 1990 | |
RESOLUTIONS - N/A | 11 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1990 | |
123 - Notice of increase in nominal capital | 11 January 1990 | |
395 - Particulars of a mortgage or charge | 12 December 1989 | |
AA - Annual Accounts | 21 September 1989 | |
363 - Annual Return | 28 February 1989 | |
AA - Annual Accounts | 18 February 1989 | |
395 - Particulars of a mortgage or charge | 27 July 1988 | |
363 - Annual Return | 29 April 1988 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 16 April 1987 | |
AA - Annual Accounts | 16 October 1986 | |
CERTNM - Change of name certificate | 28 November 1983 | |
MISC - Miscellaneous document | 14 September 1983 | |
NEWINC - New incorporation documents | 27 July 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2018 | Outstanding |
N/A |
Charge of deposit with the bank | 24 August 2010 | Fully Satisfied |
N/A |
Deed of assignment | 24 August 2010 | Fully Satisfied |
N/A |
Legal charge | 24 August 2010 | Outstanding |
N/A |
Debenture | 24 August 2010 | Outstanding |
N/A |
Debenture in support of loan notes | 19 August 2010 | Fully Satisfied |
N/A |
Charge | 08 December 1989 | Fully Satisfied |
N/A |
Further charge | 26 July 1988 | Fully Satisfied |
N/A |
Legal charge | 09 July 1984 | Fully Satisfied |
N/A |
Debenture | 04 January 1984 | Fully Satisfied |
N/A |