About

Registered Number: 02647934
Date of Incorporation: 23/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Yafforth Road, Romanby, Northallerton, North Yorkshire, DL7 0PE

 

Romanby Golf Course Ltd was founded on 23 September 1991 and are based in North Yorkshire. There are no directors listed for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 14 March 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 21 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 15 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 26 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
RESOLUTIONS - N/A 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 06 January 2004
CERTNM - Change of name certificate 02 September 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
AA - Annual Accounts 13 June 2003
395 - Particulars of a mortgage or charge 08 March 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 30 September 2002
AAMD - Amended Accounts 14 November 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
363s - Annual Return 02 October 2000
RESOLUTIONS - N/A 01 October 1999
RESOLUTIONS - N/A 01 October 1999
123 - Notice of increase in nominal capital 01 October 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 15 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 28 October 1998
287 - Change in situation or address of Registered Office 25 March 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 12 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 22 September 1994
395 - Particulars of a mortgage or charge 25 June 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 21 June 1993
395 - Particulars of a mortgage or charge 09 November 1992
363b - Annual Return 02 October 1992
363(287) - N/A 02 October 1992
395 - Particulars of a mortgage or charge 16 September 1992
RESOLUTIONS - N/A 13 May 1992
MEM/ARTS - N/A 13 May 1992
288 - N/A 13 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1992
RESOLUTIONS - N/A 26 March 1992
RESOLUTIONS - N/A 26 March 1992
CERTNM - Change of name certificate 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
123 - Notice of increase in nominal capital 24 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
287 - Change in situation or address of Registered Office 06 November 1991
NEWINC - New incorporation documents 23 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2003 Outstanding

N/A

Debenture 23 August 1999 Outstanding

N/A

Legal charge 16 June 1994 Outstanding

N/A

Fixed and floating charge 06 November 1992 Outstanding

N/A

Legal charge 14 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.