About

Registered Number: 02537852
Date of Incorporation: 07/09/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Acrefield House Platt Lane, Penyffordd, Chester, Flintshire, CH4 0HX

 

Old Padeswood Golf Club Ltd was founded on 07 September 1990 with its registered office in Chester, Flintshire, it has a status of "Active". Jones, Robert Glynne, Whitfield, Catherine Delyth, Jones, Buddug, Jones, Joseph Glynne are the current directors of the business. Currently we aren't aware of the number of employees at the Old Padeswood Golf Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Glynne N/A - 1
WHITFIELD, Catherine Delyth 01 May 2001 - 1
JONES, Buddug N/A 13 July 2011 1
JONES, Joseph Glynne N/A 13 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 09 December 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 26 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 December 2013
MR04 - N/A 05 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM02 - Termination of appointment of secretary 04 October 2011
AA - Annual Accounts 06 July 2011
AA01 - Change of accounting reference date 03 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 18 September 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 09 June 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 26 October 1994
AUD - Auditor's letter of resignation 20 April 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 02 September 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 March 1992
363b - Annual Return 16 September 1991
288 - N/A 27 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1991
MEM/ARTS - N/A 29 October 1990
288 - N/A 25 October 1990
288 - N/A 25 October 1990
CERTNM - Change of name certificate 24 October 1990
RESOLUTIONS - N/A 18 October 1990
287 - Change in situation or address of Registered Office 18 October 1990
NEWINC - New incorporation documents 07 September 1990

Mortgages & Charges

Description Date Status Charge by
Acquisition of property 16 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.