TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Mr Hugo David Rooper Reeve on 2024-09-14

View Document

11/01/2511 January 2025 Termination of appointment of Xavier Alexander Plumley as a director on 2024-12-17

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

12/06/2412 June 2024 Registered office address changed from The Old Coach House Rectory Road Taplow Maidenhead Berkshire SL6 0ET to Crosswinds River Road Taplow Maidenhead SL6 0BG on 2024-06-12

View Document

12/06/2412 June 2024 Termination of appointment of Xavier Alexander Plumley as a secretary on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mrs Christine Elizabeth Ormond as a secretary on 2024-06-12

View Document

22/05/2422 May 2024 Termination of appointment of Claire Winifred Ashton Tait as a director on 2024-05-20

View Document

22/05/2422 May 2024 Appointment of Mr John Barclay Cowper as a director on 2024-05-22

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

08/06/238 June 2023 Appointment of Mr John Nicholas Murray as a director on 2023-06-08

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR HUGO DAVID ROOPER REEVE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY STREET

View Document

25/02/1725 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH ORMOND / 17/02/2017

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/11/1620 November 2016 DIRECTOR APPOINTED MRS CLAIRE WINIFRED ASHTON TAIT

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

19/11/1619 November 2016 DIRECTOR APPOINTED MS LOUISE ANNE SYMONS

View Document

12/11/1612 November 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COX

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM TAIT

View Document

30/11/1530 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/11/1514 November 2015 07/11/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH ORMOND

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH PASKINS

View Document

31/10/1531 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN DIBDEN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY KEITH PASKINS

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM THE ORCHARD HIGH STREET TAPLOW BUCKS SL6 0EX

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR XAVIER ALEXANDER PLUMLEY

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MRS SALLY ANNE ASHFORD

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MALCOLM CHARLES CUMMING TAIT

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORSYTH

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA FELTON

View Document

08/11/148 November 2014 07/11/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE EDEN

View Document

07/11/137 November 2013 07/11/13 NO MEMBER LIST

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES STREET / 05/11/2013

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/127 November 2012 07/11/12 NO MEMBER LIST

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR ADRIAN MICHAEL WAYLAND-SMITH

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ROGER DAVID ANDREWS

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HOLLOWAY

View Document

09/11/119 November 2011 07/11/11 NO MEMBER LIST

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE GRELLIER

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MRS GILLIAN HOLLOWAY

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 07/11/10 NO MEMBER LIST

View Document

10/11/0910 November 2009 07/11/09 NO MEMBER LIST

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND ALAN CYRIL DIBDEN / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE COX / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH TERENCE PASKINS / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GRENVILLE MERVYN EDEN / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALISTAIR MCLEOD FORSYTH / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA HARRIETTE-ANNE FELTON / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE HELEN GRELLIER / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JAMES STREET / 07/11/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER FROST

View Document

10/11/0810 November 2008 ANNUAL RETURN MADE UP TO 09/11/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR PAGE

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MILNE

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 09/11/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/12/0619 December 2006 ANNUAL RETURN MADE UP TO 09/11/06

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 09/11/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 09/11/04

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 ANNUAL RETURN MADE UP TO 21/11/03

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04

View Document

07/01/047 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 21/11/02

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 ANNUAL RETURN MADE UP TO 21/11/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 21/11/00

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 ANNUAL RETURN MADE UP TO 21/11/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 ANNUAL RETURN MADE UP TO 21/11/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 ANNUAL RETURN MADE UP TO 21/11/97

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/965 December 1996 ALTER MEM AND ARTS 18/11/96

View Document

05/12/965 December 1996 ANNUAL RETURN MADE UP TO 21/11/96

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 ANNUAL RETURN MADE UP TO 21/11/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 ANNUAL RETURN MADE UP TO 21/11/94

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ANNUAL RETURN MADE UP TO 03/12/93

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 ALTER MEM AND ARTS 22/11/93

View Document

13/01/9413 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 ANNUAL RETURN MADE UP TO 03/12/92

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 ANNUAL RETURN MADE UP TO 03/12/91

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 ANNUAL RETURN MADE UP TO 03/12/90

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 SECRETARY RESIGNED

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 ANNUAL RETURN MADE UP TO 22/11/89

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/8926 January 1989 DIRECTOR RESIGNED

View Document

26/01/8926 January 1989 ANNUAL RETURN MADE UP TO 11/01/89

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/01/887 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/01/887 January 1988 ANNUAL RETURN MADE UP TO 16/12/87

View Document

05/06/875 June 1987 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 ANNUAL RETURN MADE UP TO 21/10/86

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company