About

Registered Number: 02642121
Date of Incorporation: 02/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Littlefield Manor Golfers Lane, Angmering, Littlehampton, West Sussex, BN16 4NB

 

Rustington Golf Centre Ltd was founded on 02 September 1991 and has its registered office in West Sussex. We don't know the number of employees at this business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 11 March 2019
MR04 - N/A 01 November 2018
MR04 - N/A 01 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2018
AA - Annual Accounts 08 August 2017
MR01 - N/A 21 June 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 08 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2011
AD04 - Change of location of company records to the registered office 11 March 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 17 December 2009
AAMD - Amended Accounts 21 November 2009
363a - Annual Return 10 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 22 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 11 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 08 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 30 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 21 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 29 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 07 September 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 02 September 1997
RESOLUTIONS - N/A 08 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
123 - Notice of increase in nominal capital 08 August 1997
AA - Annual Accounts 09 December 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 07 November 1994
395 - Particulars of a mortgage or charge 08 June 1994
288 - N/A 05 May 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 01 October 1993
AA - Annual Accounts 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
395 - Particulars of a mortgage or charge 23 December 1992
363s - Annual Return 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1992
288 - N/A 08 September 1991
288 - N/A 08 September 1991
287 - Change in situation or address of Registered Office 08 September 1991
NEWINC - New incorporation documents 02 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Mortgage deed 29 May 2001 Fully Satisfied

N/A

Debenture 29 May 2001 Fully Satisfied

N/A

Legal charge 28 December 2000 Fully Satisfied

N/A

Debenture 22 May 1994 Fully Satisfied

N/A

Legal charge. 16 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.