Background WavePink WaveYellow Wave

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED (03983209)

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED (03983209) is an active UK company. incorporated on 28 April 2000. with registered office in Orpington. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. THE CRANLEIGH GOLF & LEISURE CLUB LIMITED has been registered for 25 years.

Company Number
03983209
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Chelsfield Lakes Golf Centre, Orpington, BR6 9BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED

THE CRANLEIGH GOLF & LEISURE CLUB LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Orpington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. THE CRANLEIGH GOLF & LEISURE CLUB LIMITED was registered 25 years ago.(SIC: 93130)

Status

active

Active since 25 years ago

Company No

03983209

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FORNVIEW LIMITED
From: 28 April 2000To: 28 November 2000
Contact
Address

Chelsfield Lakes Golf Centre Court Road Orpington, BR6 9BX,

Previous Addresses

Unit 5.17 Paintworks Arnos Vale Bristol BS4 3EH England
From: 30 July 2014To: 22 June 2015
4Th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 25 January 2013To: 30 July 2014
First Floor 20 Berkeley Square London W1J 6LH
From: 27 July 2010To: 25 January 2013
14 Brompton Square London SW3 2AA
From: 28 April 2000To: 27 July 2010
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Capital Update
Aug 14
Director Left
Dec 15
Director Joined
Dec 15
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Nov 24
Owner Exit
Nov 24
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
1 March 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Legacy
10 January 2018
GUARANTEE2GUARANTEE2
Legacy
11 December 2017
PARENT_ACCPARENT_ACC
Legacy
11 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 February 2017
AAMDAAMD
Legacy
24 February 2017
AGREEMENT2AGREEMENT2
Legacy
2 February 2017
PARENT_ACCPARENT_ACC
Legacy
25 January 2017
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Total Exemption Small
15 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Miscellaneous
19 April 2015
MISCMISC
Capital Statement Capital Company With Date Currency Figure
29 August 2014
SH19Statement of Capital
Legacy
29 August 2014
SH20SH20
Legacy
29 August 2014
CAP-SSCAP-SS
Resolution
29 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
6 February 2010
MG02MG02
Legacy
6 February 2010
MG02MG02
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Miscellaneous
7 February 2009
MISCMISC
Legacy
31 January 2009
287Change of Registered Office
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
7 July 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
225Change of Accounting Reference Date
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 October 2007
403aParticulars of Charge Subject to s859A
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
155(6)a155(6)a
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
20 August 2007
123Notice of Increase in Nominal Capital
Resolution
20 August 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
25 October 2006
287Change of Registered Office
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
3 May 2002
88(2)R88(2)R
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
9 March 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
31 October 2001
88(2)R88(2)R
Legacy
30 August 2001
88(2)R88(2)R
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
88(2)R88(2)R
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
15 August 2000
395Particulars of Mortgage or Charge
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Incorporation Company
28 April 2000
NEWINCIncorporation