About

Registered Number: 04570253
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Goodwood House, Goodwood, Chichester, PO18 0PX,

 

The Goodwood Club Ltd was registered on 23 October 2002 with its registered office in Chichester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PALKA, Katharine Anne 14 November 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 03 October 2019
CH01 - Change of particulars for director 17 June 2019
AD01 - Change of registered office address 10 April 2019
AP01 - Appointment of director 28 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 24 October 2016
AUD - Auditor's letter of resignation 03 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 August 2014
RESOLUTIONS - N/A 07 January 2014
CC04 - Statement of companies objects 07 January 2014
AR01 - Annual Return 14 November 2013
AP03 - Appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 18 September 2013
CH01 - Change of particulars for director 05 August 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 23 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 14 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 24 August 2004
395 - Particulars of a mortgage or charge 01 April 2004
363s - Annual Return 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 July 2012 Outstanding

N/A

Collateral charge 12 March 2007 Fully Satisfied

N/A

Collateral charge 12 March 2007 Fully Satisfied

N/A

Collateral charge 14 November 2005 Fully Satisfied

N/A

Collateral charge 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.