About

Registered Number: 03296972
Date of Incorporation: 30/12/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Stonham Barns Golf Centre Pettaugh Road, Stonham Aspal, Stowmarket, IP14 6AT,

 

Based in Stowmarket, Stonham Barns Golf Centre Ltd was setup in 1996. The current directors of this business are listed as Dobson, Helen, Dobson, Anthony, Dobson, Hugo Benjamin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Anthony 30 December 1996 - 1
DOBSON, Hugo Benjamin 20 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Helen 30 December 1996 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 September 2018
AD01 - Change of registered office address 30 April 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 02 January 2018
MR04 - N/A 30 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 10 September 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 06 February 2008
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 29 May 1998
395 - Particulars of a mortgage or charge 18 April 1998
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Outstanding

N/A

Debenture 08 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.