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.
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 |
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 |