About

Registered Number: 06272003
Date of Incorporation: 07/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 4 Dawson Road, Dawson Road, Sleaford, Lincolnshire, NG34 8TR,

 

Midland Golf Union Ltd was setup in 2007, it's status is listed as "Active". We don't currently know the number of employees at Midland Golf Union Ltd. The current directors of the company are listed as Harris, Neil Vernon, Peplow, Brian, Arnold, Terence Gordon, Benson, Alan Hindley, Blows, Reginald Andrew Chater, Davies, John Robert, Kay, James Barry, Purse, Brian John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPLOW, Brian 31 October 2018 - 1
BENSON, Alan Hindley 25 October 2012 26 October 2016 1
BLOWS, Reginald Andrew Chater 24 October 2010 22 October 2014 1
DAVIES, John Robert 22 October 2014 31 October 2018 1
KAY, James Barry 07 June 2007 09 November 2008 1
PURSE, Brian John 07 June 2007 22 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Neil Vernon 25 October 2012 - 1
ARNOLD, Terence Gordon 07 June 2007 25 October 2012 1

Filing History

Document Type Date
CS01 - N/A 07 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2019
CH01 - Change of particulars for director 24 December 2018
AA - Annual Accounts 16 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
CS01 - N/A 21 June 2018
AD04 - Change of location of company records to the registered office 21 June 2018
AD01 - Change of registered office address 15 December 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AR01 - Annual Return 08 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2016
AD01 - Change of registered office address 15 February 2016
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 08 November 2015
AD01 - Change of registered office address 16 September 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AD01 - Change of registered office address 03 June 2014
CH01 - Change of particulars for director 19 November 2013
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 03 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 November 2012
AP01 - Appointment of director 29 October 2012
AP03 - Appointment of secretary 29 October 2012
AD01 - Change of registered office address 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
AA - Annual Accounts 04 November 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 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
AA - Annual Accounts 08 January 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
363a - Annual Return 10 June 2008
287 - Change in situation or address of Registered Office 21 January 2008
NEWINC - New incorporation documents 07 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.