Chg Club Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 13, 2002)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
HAM DEVELOPMENT CO. LIMITED
CAVERSHAM HEATH GOLF LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03501983
Record last updated
Sunday, April 19, 2015 3:53:32 AM UTC
Official Address
92 London Street Reading Berkshire Rg14sj Katesgrove
There are 1,061 companies registered at this street
Locality
Katesgrove
Region
England
Postal Code
RG14SJ
Sector
Other sporting activities
Visits
CHG CLUB LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2025-5 2025-6 0 1 2 3 4
Searches
CHG CLUB LTD. (United Kingdom) Searches ©2025 https://en.datocapital.com 2023-5 0 1
Doc. Type
Publication date
Download link
Registry
Nov 23, 2011
Second notification of strike-off action in london gazette
Registry
Aug 23, 2011
Return of final meeting in a members' voluntary winding-up
Registry
Nov 30, 2010
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry
Nov 24, 2010
Change of registered office address
Registry
Nov 22, 2010
Resolution insolvency:res re appt. of liquidator
Registry
Nov 19, 2010
Resolution insolvency:res re appt. of liquidator 3501...
Registry
Nov 19, 2010
Ordinary resolution in members' voluntary liquidation
Registry
Nov 19, 2010
Notice of appointment of liquidator in a voluntary winding up
Registry
Apr 26, 2010
Company name change
Registry
Apr 26, 2010
Change of name certificate
Registry
Apr 26, 2010
Change of name 10
Registry
Feb 25, 2010
Change of name 10 3501...
Registry
Feb 24, 2010
Annual return
Registry
Feb 24, 2010
Change of particulars for director
Registry
Feb 24, 2010
Change of particulars for director 3501...
Registry
Feb 24, 2010
Change of particulars for director
Registry
Oct 15, 2009
Statement of satisfaction in full or in part of mortgage or charge
Financials
Sep 17, 2009
Annual accounts
Registry
Mar 2, 2009
Annual return
Registry
Mar 2, 2009
Resignation of a director
Financials
Jan 30, 2009
Annual accounts
Registry
Dec 31, 2008
Resignation of one Company Director and one Director (a man)
Registry
May 8, 2008
Change of accounting reference date
Registry
Feb 27, 2008
Annual return
Registry
Feb 27, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Jul 17, 2007
Annual accounts
Registry
Mar 15, 2007
Annual return
Financials
Aug 18, 2006
Annual accounts
Registry
Jun 2, 2006
Annual return
Registry
Feb 24, 2006
Resignation of a director
Registry
Feb 14, 2006
Resignation of a woman
Registry
Sep 12, 2005
Appointment of a secretary
Registry
Sep 12, 2005
Resignation of a secretary
Registry
Jul 28, 2005
Appointment of a man as Secretary
Registry
Jul 28, 2005
Resignation of one Secretary (a man)
Registry
Feb 11, 2005
Annual return
Registry
Feb 11, 2005
Appointment of a director
Registry
Feb 11, 2005
Director's particulars changed
Financials
Feb 2, 2005
Annual accounts
Registry
Dec 9, 2004
Appointment of a man as Gold Course Manager and Director
Financials
Mar 12, 2004
Annual accounts
Registry
Feb 10, 2004
Annual return
Registry
Mar 18, 2003
Annual return 3501...
Financials
Jan 23, 2003
Annual accounts
Registry
Jul 25, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 6, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves 3501...
Registry
Feb 14, 2002
Annual return
Financials
Feb 13, 2002
Annual accounts
Registry
Apr 25, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Apr 12, 2001
Annual accounts
Registry
Feb 21, 2001
Annual return
Registry
Aug 22, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 16, 2000
Appointment of a director
Registry
Aug 9, 2000
Appointment of a director 3501...
Registry
Jun 16, 2000
Two appointments: a man and a woman,: a man and a woman
Registry
Jun 14, 2000
Appointment of a director
Registry
May 2, 2000
Appointment of a man as Director and Farmer
Financials
Apr 7, 2000
Annual accounts
Registry
Apr 7, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 3, 2000
Annual return
Registry
Aug 26, 1999
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jun 8, 1999
Annual accounts
Registry
Jan 31, 1999
Annual return
Registry
Dec 22, 1998
Change of accounting reference date
Registry
Sep 25, 1998
Company name change
Registry
Sep 24, 1998
Change of name certificate
Registry
Aug 20, 1998
Particulars of a mortgage or charge
Registry
Aug 19, 1998
Particulars of a mortgage or charge 3501...
Registry
Mar 20, 1998
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 3, 1998
Resignation of a secretary
Registry
Jan 30, 1998
Four appointments: 2 men, a woman and a person
Registry
Jan 30, 1998
Resignation of one Nominee Secretary