About

Registered Number: 04482052
Date of Incorporation: 10/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Thames House Oxford Road, Benson, Wallingford, Oxfordshire, OX10 6LX

 

Founded in 2002, Thorney Park Golf Ltd has its registered office in Wallingford, Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The organisation has 3 directors listed as Killing, Andrew, Woodbridge, Kay Louise, Woodbridge, Paul Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLING, Andrew 10 July 2002 - 1
WOODBRIDGE, Kay Louise 10 July 2002 - 1
WOODBRIDGE, Paul Gary 24 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 26 June 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 20 April 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA01 - Change of accounting reference date 22 July 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 August 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 06 August 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 19 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 19 August 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.