Established in 1994, Pedham Place Golf Centre Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at the business. There are 6 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYES, Emma Rachel | 23 March 2015 | - | 1 |
FORTUNE, John Frederic | 20 July 1994 | - | 1 |
POWELL, Donna Marian | 23 March 2015 | - | 1 |
KEANEY, Bartholomew Joseph | 24 May 2010 | 01 November 2010 | 1 |
VAN DER BORGH, Jonathan | 15 February 1994 | 17 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROCKER, John Wade | 17 January 1995 | 21 December 2001 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 September 2020 | |
PSC07 - N/A | 03 April 2020 | |
CS01 - N/A | 03 April 2020 | |
AP01 - Appointment of director | 20 March 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
PSC04 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
TM01 - Termination of appointment of director | 25 February 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
CH01 - Change of particulars for director | 26 February 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
TM01 - Termination of appointment of director | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 16 November 2010 | |
RESOLUTIONS - N/A | 27 May 2010 | |
SH01 - Return of Allotment of shares | 27 May 2010 | |
AP01 - Appointment of director | 27 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363a - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 09 March 2006 | |
363s - Annual Return | 28 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 08 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
225 - Change of Accounting Reference Date | 10 August 2002 | |
363s - Annual Return | 26 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
AA - Annual Accounts | 31 May 2002 | |
AA - Annual Accounts | 22 May 2001 | |
363s - Annual Return | 28 March 2001 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 11 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2000 | |
AA - Annual Accounts | 02 June 1999 | |
363a - Annual Return | 02 May 1999 | |
AA - Annual Accounts | 01 June 1998 | |
363a - Annual Return | 16 March 1998 | |
AA - Annual Accounts | 03 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 1997 | |
363s - Annual Return | 21 April 1997 | |
395 - Particulars of a mortgage or charge | 23 August 1996 | |
363s - Annual Return | 17 February 1996 | |
AA - Annual Accounts | 01 December 1995 | |
287 - Change in situation or address of Registered Office | 27 July 1995 | |
363s - Annual Return | 25 January 1995 | |
288 - N/A | 25 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 23 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1994 | |
288 - N/A | 23 December 1994 | |
MEM/ARTS - N/A | 23 December 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 November 1994 | |
287 - Change in situation or address of Registered Office | 28 September 1994 | |
288 - N/A | 27 July 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1994 | |
CERTNM - Change of name certificate | 23 March 1994 | |
RESOLUTIONS - N/A | 20 March 1994 | |
RESOLUTIONS - N/A | 20 March 1994 | |
123 - Notice of increase in nominal capital | 20 March 1994 | |
288 - N/A | 20 March 1994 | |
288 - N/A | 20 March 1994 | |
287 - Change in situation or address of Registered Office | 20 March 1994 | |
NEWINC - New incorporation documents | 31 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 November 2010 | Outstanding |
N/A |
Debenture | 31 March 2010 | Outstanding |
N/A |
Mortgage debenture | 22 August 1996 | Fully Satisfied |
N/A |