About

Registered Number: 08614534
Date of Incorporation: 18/07/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: Larch House, Parklands Business Park, Denmead, PO7 6XP

 

Skylark Golf & Country Club Ltd was registered on 18 July 2013, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRETTON-KNOWLES, Jonathan 18 July 2013 14 July 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 July 2020
AA - Annual Accounts 06 November 2019
PARENT_ACC - N/A 06 November 2019
GUARANTEE2 - N/A 06 November 2019
AGREEMENT2 - N/A 06 November 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 16 October 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
CS01 - N/A 02 August 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 08 November 2017
PARENT_ACC - N/A 08 November 2017
GUARANTEE2 - N/A 08 November 2017
AGREEMENT2 - N/A 08 November 2017
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 03 November 2016
TM01 - Termination of appointment of director 22 August 2016
CS01 - N/A 11 August 2016
AGREEMENT2 - N/A 27 May 2016
GUARANTEE2 - N/A 27 May 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 27 October 2015
SH01 - Return of Allotment of shares 13 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 27 May 2015
CH02 - Change of particulars for corporate director 22 December 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 11 August 2014
AA01 - Change of accounting reference date 16 January 2014
AP01 - Appointment of director 20 September 2013
RESOLUTIONS - N/A 16 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 September 2013
NEWINC - New incorporation documents 18 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.