About

Registered Number: 02937982
Date of Incorporation: 10/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 1 Derby Road, Eastwood, Nottingham, Nottinghamshire, NG16 3PA

 

Having been setup in 1994, Ruddington Grange Golf Club Ltd are based in Nottinghamshire, it has a status of "Active". Ruddington Grange Golf Club Ltd has 7 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Alan 15 August 2019 - 1
THORPE, Margaret Irene 01 March 2019 - 1
CARLTON, Adam Edward 24 June 2011 01 March 2019 1
GELSTHORPE, Ian 24 June 2011 01 March 2019 1
SIMPSON, John Robert 01 February 2000 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
POWNALL, John 17 May 2010 02 May 2019 1
RADFORD COLLUMBELL, Mandy Jayne 01 February 2000 17 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 22 December 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 05 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 15 June 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 02 July 2002
363s - Annual Return 12 June 2001
169 - Return by a company purchasing its own shares 23 February 2001
AA - Annual Accounts 06 February 2001
RESOLUTIONS - N/A 25 August 2000
363s - Annual Return 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 19 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
CERTNM - Change of name certificate 25 January 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 20 June 1997
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1996
123 - Notice of increase in nominal capital 13 December 1996
123 - Notice of increase in nominal capital 13 December 1996
288 - N/A 26 September 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 11 July 1996
287 - Change in situation or address of Registered Office 30 June 1996
RESOLUTIONS - N/A 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1995
287 - Change in situation or address of Registered Office 10 July 1995
363s - Annual Return 26 June 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 September 1994
395 - Particulars of a mortgage or charge 08 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
CERTNM - Change of name certificate 06 July 1994
287 - Change in situation or address of Registered Office 22 June 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 August 1994 Fully Satisfied

N/A

Legal mortgage 26 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.