Hill Farm Boxford
Colchester
Essex
CO6 5NY
Director Name | Mrs Susanna Peake Rendall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Lodge Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Director Name | Mrs Tamara Clare Unwin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topcroft House Calves Lane Stoke By Nayland Colchester Essex CO6 4RR |
Secretary Name | Mr Jonathan Loshak |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Hill Farm Boxford Colchester Essex CO6 5NY |
Director Name | Mr Andrew William Cracknell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(32 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Deacons Close Lavenham Sudbury Suffolk CO10 9TT |
Director Name | Mr Matthew Gary Manning |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(42 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Stoke By Nayland Golf Club Ltd Keepers Lane, Leavenheath Colchester Essex CO6 4PZ |
Director Name | Devora Yaffa Peake |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Hill Farm Boxford Colchester Essex CO6 5NY |
Secretary Name | Mrs Susanna Peake Rendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(19 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Lodge Keepers Lane Leavenheath Colchester Essex CO6 4PX |
Director Name | Mr Matthew Gary Manning |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lantern House The Street Assington Sudbury Suffolk CO10 5LJ |
Director Name | Mr Alexander Hugh Paul |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(45 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Wyatts Wyatts Lane Little Cornard Sudbury CO10 0NT |
Director Name | Mr Peter Osborne |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(48 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Stoke By Nayland Club Keepers Lane Leavenheath Colchester Essex CO6 4PZ |
Website | stokebynaylandclub.co.uk |
---|
Registered Address | Stoke By Nayland Golf Club Ltd Keepers Lane, Leavenheath Colchester Essex CO6 4PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stoke-by-Nayland |
Ward | Nayland |
571.5k at £1 | Boxford (Suffolk) Holdings LTD 39.60% Redeemable Preference |
---|---|
571.5k at £1 | Susanna Peake Rendall 39.60% Redeemable Preference |
300.1k at £1 | Boxford (Suffolk) Holdings LTD 20.79% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,013,862 |
Gross Profit | £2,925,609 |
Net Worth | £3,901,941 |
Cash | £113,519 |
Current Liabilities | £989,390 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
5 November 2012 | Delivered on: 16 November 2012 Persons entitled: Trustees for Time Being of the Lawford Farm Ssas, Susanna Peake Rendall, Jonathan Loshak, Tamara Clare Unwin and Carmella Jane Peake Meyer Classification: Bill of sale Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: Solar photovoltaic 18 kilowatt electricity generating equipment purchased in march 2012 from lock electrical limited for £45,764.28, a commercial motor vehicle to wit a ford transit 9-seat shttle bus 300 mwb 2.2 tdci 125PS front wheel drive metallic moondust silver in colour with reg mark AV12UCS engine no 33490 chassis no WF0SXXBDFSCA33490 purchased on 11 may 2012 from john grose limited for £16,310.00 see image for full details. Outstanding |
30 March 2012 | Delivered on: 18 April 2012 Persons entitled: Trustees for Time Being of the Lawford Farm Ssas, Susanna Peake Rendall, Jonathan Loshak, Tamara Clare Unwin and Carmella Jane Peake Meyer Classification: Bill of sale Secured details: £130,000.00 due or to become due from the company to the chargee. Particulars: Commercial hospitality catering equipment purchased in december 2011 from space catering equipment limited commercial hospitality kitchen furniture fittings and equipment purchased during the period august to december 2011 from howdens joinery limited t/a howdens joinery co and ten electric fires purchased in december 2011 from fireplace megastore see image for full details. Outstanding |
3 April 1992 | Delivered on: 22 April 1992 Satisfied on: 28 May 2012 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 15TH october 1986. Particulars: Fixed cahrge on all goodwill uncalled capital patents and patent applications. Fully Satisfied |
25 January 1991 | Delivered on: 1 February 1991 Satisfied on: 28 May 2012 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Collateral charge Secured details: £2,488,247.29 and all other monies due or to become due from the company to the chargee under the terms of the principal deed (as defined in the charge). Particulars: The company's interest under a lease dated 25/01/91 in property k/a stoke- by-nayland golf course in the parish of stoke-by-nayland and learenheath, suffolk comprising 246.66 acres or thereabouts. Fully Satisfied |
15 October 1986 | Delivered on: 21 October 1986 Satisfied on: 28 May 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages) |
12 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages) |
12 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 December 2022 | Notification of Boxford (Suffolk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 December 2022 | Withdrawal of a person with significant control statement on 28 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Peter Osborne as a director on 15 December 2022 (1 page) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
26 March 2021 | Director's details changed for Mr Peter Osborne on 26 March 2021 (2 pages) |
4 March 2021 | Appointment of Mr Peter Osborne as a director on 25 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
21 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (40 pages) |
21 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
21 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
25 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
17 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
7 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (41 pages) |
3 August 2018 | Termination of appointment of Alexander Hugh Paul as a director on 31 July 2018 (1 page) |
18 April 2018 | Appointment of Mr Alex Paul as a director on 3 April 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
4 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages) |
4 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
4 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 pages) |
4 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
4 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
4 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
4 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (36 pages) |
9 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
9 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
22 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (17 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
8 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
8 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
11 August 2015 | Appointment of Mr Matthew Gary Manning as a director on 28 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Matthew Gary Manning as a director on 28 July 2015 (2 pages) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages) |
3 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
3 February 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (16 pages) |
3 February 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
7 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
7 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
7 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
7 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (33 pages) |
5 June 2014 | Registration of charge 010957900006 (26 pages) |
5 June 2014 | Registration of charge 010957900006 (26 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
5 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (16 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
5 February 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (16 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (33 pages) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
22 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages) |
6 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (4 pages) |
19 August 2013 | Termination of appointment of Matthew Manning as a director (1 page) |
19 August 2013 | Termination of appointment of Matthew Manning as a director (1 page) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (9 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
5 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
7 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 July 2010 | Appointment of Matthew Gary Manning as a director (3 pages) |
8 July 2010 | Appointment of Matthew Gary Manning as a director (3 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 17/02/09; full list of members (5 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 November 2006 | Location of register of members (1 page) |
10 November 2006 | Location of register of members (1 page) |
19 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
19 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 21/02/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill farm boxford sudbury suffolk CO10 5NY (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill farm boxford sudbury suffolk CO10 5NY (1 page) |
17 March 2004 | Return made up to 21/02/04; full list of members
|
17 March 2004 | Return made up to 21/02/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (34 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (34 pages) |
11 June 2003 | Return made up to 21/02/03; full list of members (8 pages) |
11 June 2003 | Return made up to 21/02/03; full list of members (8 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
9 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
9 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
24 May 2000 | Return made up to 21/02/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 21/02/99; no change of members (6 pages) |
14 May 1999 | Return made up to 21/02/99; no change of members (6 pages) |
29 March 1999 | Ad 05/03/99--------- £ si 1143010@1=1143010 £ ic 90/1143100 (2 pages) |
29 March 1999 | £ nc 100/1143100 05/03/99 (1 page) |
29 March 1999 | Ad 05/03/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Ad 05/03/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
29 March 1999 | Ad 05/03/99--------- £ si 1143010@1=1143010 £ ic 90/1143100 (2 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | £ nc 100/1143100 05/03/99 (1 page) |
3 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
27 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 January 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
28 July 1998 | Company name changed stoke-by-nayland golf club limit ed\certificate issued on 29/07/98 (2 pages) |
28 July 1998 | Company name changed stoke-by-nayland golf club limit ed\certificate issued on 29/07/98 (2 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members (8 pages) |
24 March 1997 | Return made up to 21/02/97; no change of members (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
24 March 1996 | Return made up to 21/02/96; no change of members (6 pages) |
24 March 1996 | Return made up to 21/02/96; no change of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
5 May 1995 | Return made up to 21/02/95; full list of members (10 pages) |
5 May 1995 | Return made up to 21/02/95; full list of members (10 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
1 March 1995 | Full accounts made up to 30 April 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 January 1987 | Full accounts made up to 30 April 1986 (10 pages) |
16 January 1987 | Full accounts made up to 30 April 1986 (10 pages) |
14 February 1973 | Incorporation (18 pages) |
14 February 1973 | Incorporation (18 pages) |