About

Registered Number: 05040105
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Club House, Carshalton Road, Mitcham Junction, CR4 4HN

 

Mitcham Golf Club Ltd was registered on 10 February 2004 and has its registered office in Mitcham Junction. The companies directors are Stocker, Jason, Daniels, Gerald George, Harwood, Gordon, Sole, John, Williams, Brendan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Gerald George 10 February 2004 01 January 2011 1
HARWOOD, Gordon 10 February 2004 31 December 2004 1
SOLE, John 10 February 2004 15 August 2006 1
WILLIAMS, Brendan 01 January 2005 01 January 2016 1
Secretary Name Appointed Resigned Total Appointments
STOCKER, Jason 01 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CH03 - Change of particulars for secretary 03 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 24 May 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.