Founded in 1973, The Darenth Valley Golf Course Ltd has its registered office in Sevenoaks Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Jonathan Rivaz | 01 September 1999 | 11 March 2002 | 1 |
CROSS, Elisabeth Clemency | N/A | 15 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
AA01 - Change of accounting reference date | 27 September 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CH01 - Change of particulars for director | 14 July 2017 | |
CS01 - N/A | 05 January 2017 | |
AR01 - Annual Return | 04 January 2017 | |
CH01 - Change of particulars for director | 19 December 2016 | |
AA01 - Change of accounting reference date | 30 June 2016 | |
MR04 - N/A | 25 April 2016 | |
MR04 - N/A | 25 April 2016 | |
TM02 - Termination of appointment of secretary | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
MR01 - N/A | 19 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 16 December 2015 | |
MR04 - N/A | 12 June 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 17 January 2014 | |
MR01 - N/A | 30 May 2013 | |
MR01 - N/A | 30 May 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 14 December 2011 | |
RESOLUTIONS - N/A | 22 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 12 January 2011 | |
RESOLUTIONS - N/A | 02 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 13 January 2010 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2009 | |
363a - Annual Return | 08 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2009 | |
AA - Annual Accounts | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2008 | |
363a - Annual Return | 14 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
363a - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
AA - Annual Accounts | 16 November 2004 | |
AA - Annual Accounts | 13 May 2004 | |
363s - Annual Return | 22 April 2004 | |
363s - Annual Return | 23 April 2003 | |
288b - Notice of resignation of directors or secretaries | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 28 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 January 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 15 April 2002 | |
288b - Notice of resignation of directors or secretaries | 27 March 2002 | |
AA - Annual Accounts | 03 January 2002 | |
AA - Annual Accounts | 13 April 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 20 April 2000 | |
288a - Notice of appointment of directors or secretaries | 20 April 2000 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 18 April 1998 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 20 May 1996 | |
363s - Annual Return | 15 April 1996 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 26 April 1995 | |
395 - Particulars of a mortgage or charge | 22 December 1994 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 06 April 1994 | |
395 - Particulars of a mortgage or charge | 17 January 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 1993 | |
288 - N/A | 18 June 1993 | |
AA - Annual Accounts | 07 April 1993 | |
363s - Annual Return | 07 April 1993 | |
AA - Annual Accounts | 07 April 1992 | |
363b - Annual Return | 03 April 1992 | |
363(287) - N/A | 03 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 1992 | |
288 - N/A | 16 December 1991 | |
288 - N/A | 16 December 1991 | |
AA - Annual Accounts | 07 May 1991 | |
363a - Annual Return | 17 April 1991 | |
AA - Annual Accounts | 08 June 1990 | |
363 - Annual Return | 08 June 1990 | |
395 - Particulars of a mortgage or charge | 03 March 1990 | |
395 - Particulars of a mortgage or charge | 03 March 1990 | |
288 - N/A | 05 July 1989 | |
363 - Annual Return | 05 July 1989 | |
AA - Annual Accounts | 20 June 1989 | |
395 - Particulars of a mortgage or charge | 17 August 1988 | |
395 - Particulars of a mortgage or charge | 11 August 1988 | |
AA - Annual Accounts | 08 April 1988 | |
363 - Annual Return | 03 March 1988 | |
AA - Annual Accounts | 17 March 1987 | |
363 - Annual Return | 17 March 1987 | |
NEWINC - New incorporation documents | 09 April 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2016 | Outstanding |
N/A |
A registered charge | 23 May 2013 | Fully Satisfied |
N/A |
A registered charge | 23 May 2013 | Fully Satisfied |
N/A |
Legal charge | 11 May 2009 | Fully Satisfied |
N/A |
Charge and assignment | 13 December 1994 | Fully Satisfied |
N/A |
Debenture | 07 January 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 23 February 1990 | Fully Satisfied |
N/A |
Legal charge | 10 August 1988 | Fully Satisfied |
N/A |