About

Registered Number: 06030804
Date of Incorporation: 18/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Old Thorns Golf Hotel And Country Estate, Longmoor Road, Liphook, Hampshire, GU30 7PE

 

Based in Liphook, Old Thorns Golf Hotel & Country Estate (Holdings) Ltd was established in 2006, it's status in the Companies House registry is set to "Active". This business has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 10 January 2020
PSC08 - N/A 10 January 2020
PSC07 - N/A 10 January 2020
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AA - Annual Accounts 15 October 2019
MR04 - N/A 29 August 2019
MR01 - N/A 11 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 08 January 2019
AD04 - Change of location of company records to the registered office 02 January 2019
AA - Annual Accounts 09 January 2018
CS01 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
PSC01 - N/A 02 January 2018
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 29 December 2016
AR01 - Annual Return 14 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 January 2015
MR01 - N/A 29 August 2014
MR04 - N/A 15 April 2014
AD01 - Change of registered office address 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 09 April 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 26 November 2013
CH03 - Change of particulars for secretary 14 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 16 December 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2010
SH08 - Notice of name or other designation of class of shares 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
RESOLUTIONS - N/A 08 June 2010
AUD - Auditor's letter of resignation 27 May 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
363a - Annual Return 14 January 2009
395 - Particulars of a mortgage or charge 03 January 2009
AA - Annual Accounts 20 October 2008
225 - Change of Accounting Reference Date 24 June 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
CERTNM - Change of name certificate 30 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 26 August 2014 Fully Satisfied

N/A

Debenture 30 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.