About

Registered Number: 05050918
Date of Incorporation: 20/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Moorlands Gammaton Moor, Gammaton, Bideford, Devon, EX39 4QE

 

Based in Bideford in Devon, Top 100 Golf Courses Ltd was registered on 20 February 2004, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Baxter, Rachelle Jane, Baxter, Keith, Newmarch, Andrew, Baxter, Daniel Keith, Baxter, Sally Jane, Baxter, Rachelle Jane, Searle, Malcolm Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Keith 20 February 2004 - 1
NEWMARCH, Andrew 02 June 2005 - 1
BAXTER, Rachelle Jane 20 February 2008 13 July 2009 1
SEARLE, Malcolm Alexander 01 July 2008 12 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Rachelle Jane 01 January 2016 - 1
BAXTER, Daniel Keith 20 February 2008 31 December 2015 1
BAXTER, Sally Jane 20 February 2004 20 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 February 2018
AP01 - Appointment of director 21 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AP03 - Appointment of secretary 23 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 31 July 2012
CH01 - Change of particulars for director 18 June 2012
AD01 - Change of registered office address 18 June 2012
CH01 - Change of particulars for director 06 June 2012
AD01 - Change of registered office address 06 June 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 19 July 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 February 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 26 November 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 June 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 17 February 2006
AA - Annual Accounts 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
363s - Annual Return 30 March 2005
225 - Change of Accounting Reference Date 05 July 2004
CERTNM - Change of name certificate 21 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
NEWINC - New incorporation documents 20 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.