CLIFTONVILLE GOLF CLUB, LIMITED

Register to unlock more data on OkredoRegister

CLIFTONVILLE GOLF CLUB, LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI000062

Incorporation date

16/11/1922

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Westland Road, Belfast BT14 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1922)
dot icon17/12/2025
Termination of appointment of Martin Carson Carson as a director on 2025-12-10
dot icon09/11/2025
Appointment of Mr James Cowden as a director on 2025-10-30
dot icon02/11/2025
Termination of appointment of Kevin Anthony Sproule as a director on 2025-10-30
dot icon02/11/2025
Termination of appointment of Lee Bates as a director on 2025-10-30
dot icon02/11/2025
Appointment of Mr William Gareth Burnside as a director on 2025-10-30
dot icon02/11/2025
Appointment of Mr Philip Brown as a director on 2025-10-30
dot icon02/11/2025
Appointment of Mr Martin Carson Carson as a director on 2025-10-30
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Termination of appointment of Nicholas David Coombs as a director on 2025-07-31
dot icon08/08/2025
Appointment of Mr Adrian Mcauley as a secretary on 2025-08-06
dot icon03/08/2025
Termination of appointment of Albert Geehan as a secretary on 2025-07-21
dot icon01/06/2025
Appointment of Mr Patrick Bond as a director on 2025-05-28
dot icon13/05/2025
Termination of appointment of Albert Mccullough as a director on 2025-05-06
dot icon15/04/2025
Termination of appointment of Hugh Maoil-Iosa Daly as a director on 2025-04-02
dot icon03/04/2025
Termination of appointment of Hugh Maoil-Iosa Daly as a secretary on 2025-04-01
dot icon03/04/2025
Appointment of Mr Albert Geehan as a secretary on 2025-04-01
dot icon28/03/2025
Termination of appointment of Martin Carson as a director on 2025-03-27
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon08/02/2025
Registered office address changed from C/O Muir & Addy 427 Holywood Road Belfast BT4 2LT to 44 Westland Road Belfast BT14 6NH on 2025-02-08
dot icon12/11/2024
Accounts for a small company made up to 2023-12-31
dot icon11/11/2024
Termination of appointment of John James Duddy as a director on 2024-10-24
dot icon11/11/2024
Appointment of Mr Albert Michael Geehan as a director on 2024-10-24
dot icon11/11/2024
Appointment of Mr Kevin Lawrenson as a director on 2024-10-24
dot icon11/06/2024
Registration of charge NI0000620005, created on 2024-05-31
dot icon02/06/2024
Termination of appointment of Roisin Patricia King as a director on 2024-05-30
dot icon02/06/2024
Termination of appointment of Jill Sarah Fleck as a director on 2024-06-02
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon01/03/2024
Director's details changed for Mr Lee Bates on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Martin Carson on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr David Donnelly on 2024-03-01
dot icon01/03/2024
Secretary's details changed for Mr Hugh Maoil-Iosa Daly on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Gervais Henderson on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Kevin Anthony Sproule on 2024-03-01
dot icon07/02/2024
Director's details changed for Mrs Roisin Patricia King on 2024-02-07
dot icon05/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon05/01/2024
Appointment of Mr David Donnelly as a director on 2023-12-20
dot icon28/12/2023
Termination of appointment of Paul Delaney as a director on 2023-12-20
dot icon28/12/2023
Termination of appointment of Tim Devine as a director on 2023-12-20
dot icon28/12/2023
Termination of appointment of John Francis Henry as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Lee Bates as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Gerard Stewart as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Gervais Henderson as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Kevin Anthony Sproule as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Martin Carson as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Stephen Bunting as a director on 2023-12-20
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-04-06 with updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/11/2022
Termination of appointment of Patrick Bond as a director on 2022-11-24
dot icon25/11/2022
Appointment of Mr Hugh Maoil-Iosa Daly as a secretary on 2022-11-24
dot icon25/11/2022
Termination of appointment of Paddy Bond as a secretary on 2022-11-24
dot icon11/10/2022
Termination of appointment of Paul Joseph O'reilly as a director on 2022-09-29
dot icon11/10/2022
Termination of appointment of Kevin Anthony Sproule as a director on 2022-09-29
dot icon11/10/2022
Termination of appointment of Isaac Lindsay Mckeown as a director on 2022-09-29
dot icon27/05/2022
Confirmation statement made on 2022-04-06 with updates
dot icon17/05/2022
Termination of appointment of Robert Mccrystal as a director on 2021-11-10
dot icon16/05/2022
Second filing of Confirmation Statement dated 2021-04-06
dot icon26/02/2022
Termination of appointment of Leona Lees as a director on 2022-02-24
dot icon26/02/2022
Appointment of Mr Paddy Bond as a secretary on 2022-02-24
dot icon26/02/2022
Termination of appointment of Leona Lees as a secretary on 2022-02-24
dot icon20/01/2022
Appointment of Mrs Roisin Patricia King as a director on 2021-09-16
dot icon18/01/2022
Appointment of Mr John James Duddy as a director on 2021-09-16
dot icon18/01/2022
Appointment of Mr John Francis Henry as a director on 2021-09-16
dot icon18/01/2022
Termination of appointment of John R Mcelhone as a director on 2021-09-16
dot icon18/01/2022
Appointment of Ms Leona Lees as a secretary on 2021-10-14
dot icon18/01/2022
Termination of appointment of Patrick Bond as a secretary on 2021-10-07
dot icon18/01/2022
Termination of appointment of Nigel Phillip Lucas as a director on 2021-09-16
dot icon18/01/2022
Termination of appointment of Adrian Mcauley as a director on 2021-11-25
dot icon18/01/2022
Termination of appointment of Thomas Finlay as a director on 2021-09-16
dot icon18/01/2022
Termination of appointment of Marion Leah Dickson as a director on 2021-09-16
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-04-06 with updates
dot icon09/02/2021
Appointment of Mr Thomas Finlay as a director on 2021-01-28
dot icon09/02/2021
Appointment of Mr Nicholas David Coombs as a director on 2021-01-28
dot icon09/02/2021
Appointment of Mr Tim Devine as a director on 2021-01-28
dot icon09/02/2021
Appointment of Ms Leona Lees as a director on 2021-01-28
dot icon09/02/2021
Termination of appointment of Kevin Emmanuel Kerr as a director on 2020-11-11
dot icon09/02/2021
Termination of appointment of Ian Ingram as a director on 2020-11-11
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon19/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon08/11/2019
Appointment of Mr Patrick Bond as a secretary on 2019-08-29
dot icon08/11/2019
Appointment of Mr John R Mcelhone as a director on 2019-08-20
dot icon08/11/2019
Appointment of Ms Marion Leah Dickson as a director on 2019-08-20
dot icon08/11/2019
Appointment of Mr Patrick Bond as a director on 2019-08-20
dot icon08/11/2019
Termination of appointment of Hugh Maoil-Iosa Daly as a secretary on 2019-08-29
dot icon08/11/2019
Appointment of Mr Isaac Lindsay Mckeown as a director on 2019-08-20
dot icon08/11/2019
Appointment of Mr Nigel Phillip Lucas as a director on 2019-08-20
dot icon08/11/2019
Appointment of Mrs Jill Sarah Fleck as a director on 2019-08-20
dot icon08/11/2019
Appointment of Mr Kevin Emmanuel Kerr as a director on 2019-08-20
dot icon21/10/2019
Termination of appointment of Michael James Burns as a director on 2019-08-20
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2019
Registration of charge NI0000620004, created on 2019-09-25
dot icon15/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon24/01/2019
Termination of appointment of Erroll Foster as a director on 2018-12-19
dot icon24/01/2019
Termination of appointment of Peter Devlin as a director on 2018-12-21
dot icon22/12/2018
Satisfaction of charge NI0000620003 in part
dot icon22/12/2018
Satisfaction of charge NI0000620003 in full
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2018
Appointment of Mr Ian Ingram as a director on 2018-05-17
dot icon14/06/2018
Termination of appointment of Hedley Rodger as a director on 2018-05-17
dot icon13/06/2018
Appointment of Mr Michael James Burns as a director on 2018-05-22
dot icon13/06/2018
Appointment of Mr Hugh Maoil-Iosa Daly as a secretary on 2018-05-22
dot icon13/06/2018
Termination of appointment of Albert Mccullough as a secretary on 2018-05-22
dot icon13/06/2018
Termination of appointment of Nicholas David Coombs as a director on 2018-05-17
dot icon13/06/2018
Appointment of Mr Erroll Foster as a director on 2018-05-17
dot icon12/06/2018
Appointment of Mr Kevin Anthony Sproule as a director on 2018-05-17
dot icon12/06/2018
Appointment of Mr Peter Devlin as a director on 2018-05-17
dot icon04/06/2018
Appointment of Mr Hugh Maoil-Iosa Daly as a director on 2018-05-17
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon09/04/2018
Termination of appointment of John Philip Shaw as a director on 2018-02-05
dot icon09/04/2018
Termination of appointment of Thomas Henry as a director on 2018-01-08
dot icon09/04/2018
Termination of appointment of Jim Connolly as a director on 2017-12-06
dot icon09/04/2018
Termination of appointment of Vincent Mcbride as a director on 2017-12-06
dot icon17/05/2017
Appointment of Mr John Philip Shaw as a director on 2017-05-05
dot icon17/05/2017
Termination of appointment of John James Duddy as a director on 2017-05-04
dot icon15/05/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon10/04/2017
Appointment of Mr Thomas Henry as a director on 2017-01-12
dot icon10/04/2017
Appointment of Mr Jim Connolly as a director on 2016-05-12
dot icon10/04/2017
Appointment of Mr Paul Delaney as a director on 2016-05-12
dot icon10/04/2017
Appointment of Mr Robert Mccrystal as a director on 2016-05-12
dot icon10/04/2017
Termination of appointment of John R Mcelhone as a director on 2016-05-14
dot icon01/08/2016
Accounts for a small company made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon16/05/2016
Statement of capital on 2015-12-31
dot icon15/04/2016
Termination of appointment of Timothy Brendan Devine as a director on 2015-12-09
dot icon06/05/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Kevin Kerr as a director on 2015-04-16
dot icon23/04/2015
Accounts for a small company made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Raymond James Smith as a director on 2015-03-31
dot icon13/04/2015
Termination of appointment of John Philip Shaw as a director on 2015-03-31
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon02/05/2014
Appointment of Mr John Philip Shaw as a director
dot icon02/05/2014
Appointment of Mr Nicholas David Coombs as a director
dot icon02/05/2014
Appointment of Mr Hedley Rodger as a director
dot icon02/05/2014
Appointment of Mr Raymond James Smith as a director
dot icon28/04/2014
Termination of appointment of Andre Kerr as a director
dot icon28/04/2014
Termination of appointment of Walter Ferguson as a director
dot icon28/04/2014
Termination of appointment of Alan Clements as a director
dot icon07/04/2014
Termination of appointment of Ernest Lusty as a director
dot icon07/04/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Satisfaction of charge 1 in full
dot icon14/02/2014
Registration of charge 0000620003
dot icon28/06/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon28/06/2013
Director's details changed for Alan Clements on 2013-06-27
dot icon28/06/2013
Director's details changed for Mr Timothy Brendan Device on 2013-06-28
dot icon28/06/2013
Director's details changed for Adrian Mcauley on 2013-06-27
dot icon28/06/2013
Secretary's details changed for Albert Mccullough on 2013-06-27
dot icon28/06/2013
Director's details changed for John James Duddy on 2013-06-27
dot icon28/06/2013
Director's details changed for Ernest Lusty on 2013-06-27
dot icon27/06/2013
Appointment of Mr Timothy Brendan Device as a director
dot icon27/06/2013
Appointment of Mr John Mcelhone as a director
dot icon24/06/2013
Termination of appointment of Anthony Mccann as a director
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon14/08/2012
Appointment of Paul Joseph O'reilly as a director
dot icon13/08/2012
Appointment of Paul Joseph O'reilly as a director
dot icon26/07/2012
Appointment of Paul Joseph O'reilly as a director
dot icon05/07/2012
Termination of appointment of Paul Adams as a director
dot icon05/07/2012
Termination of appointment of Nicholas Coombs as a director
dot icon04/07/2012
Termination of appointment of Patrick Bond as a director
dot icon04/07/2012
Termination of appointment of Ian Ingram as a director
dot icon11/05/2012
Accounts for a small company made up to 2011-12-31
dot icon01/08/2011
Accounts for a small company made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon21/04/2011
Appointment of Anthony Mccann as a director
dot icon21/04/2011
Appointment of Vincent Mcbride as a director
dot icon21/04/2011
Appointment of Andre Kerr as a director
dot icon21/04/2011
Appointment of Walter James Ferguson as a director
dot icon21/04/2011
Termination of appointment of Ernest Lusty as a secretary
dot icon21/04/2011
Termination of appointment of Alan Porter as a director
dot icon21/04/2011
Termination of appointment of John Mcgoldrick as a director
dot icon21/04/2011
Appointment of Albert Mccullough as a secretary
dot icon04/05/2010
Accounts for a small company made up to 2009-12-31
dot icon22/04/2010
Statement of capital following an allotment of shares on 2009-04-16
dot icon22/04/2010
Termination of appointment of Victor Thompson as a director
dot icon22/04/2010
Termination of appointment of Raymond Smith as a director
dot icon22/04/2010
Termination of appointment of Richard Stewart as a director
dot icon22/04/2010
Termination of appointment of John Mc Comiskey as a director
dot icon22/04/2010
Termination of appointment of John Mcateer as a director
dot icon22/04/2010
Termination of appointment of Michael Burns as a director
dot icon22/04/2010
Termination of appointment of Brian Johnston as a director
dot icon22/04/2010
Appointment of Kevin Kerr as a director
dot icon22/04/2010
Appointment of Mr Albert Mccullough as a director
dot icon22/04/2010
Appointment of Ernest Lusty as a secretary
dot icon22/04/2010
Termination of appointment of Victor Thompson as a secretary
dot icon22/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2009-04-06 with full list of shareholders
dot icon30/09/2009
Resolutions
dot icon06/06/2009
Change of dirs/sec
dot icon06/06/2009
31/12/08 annual accts
dot icon06/06/2009
Change of dirs/sec
dot icon06/06/2009
Not re consol/divn of shs
dot icon06/06/2009
Change of dirs/sec
dot icon06/06/2009
Change of dirs/sec
dot icon06/06/2009
Change of dirs/sec
dot icon06/06/2009
Change of dirs/sec
dot icon06/06/2009
Allotment (bonus)
dot icon25/11/2008
Resolutions
dot icon22/09/2008
31/12/07 annual accts
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Not re consol/divn of shs
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Return of allot of shares
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
Change of dirs/sec
dot icon30/04/2008
06/04/08 annual return shuttle
dot icon18/05/2007
Return of allot of shares
dot icon18/05/2007
Return of allot of shares
dot icon18/05/2007
06/04/07 annual return shuttle
dot icon04/05/2007
31/12/06 annual accts
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon04/05/2007
Change of dirs/sec
dot icon13/10/2006
31/12/05 annual accts
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Return of allot of shares
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Change of dirs/sec
dot icon02/05/2006
Return of allot of shares
dot icon02/05/2006
Return of allot of shares
dot icon02/05/2006
06/04/06 annual return shuttle
dot icon08/06/2005
Return of allot of shares
dot icon08/06/2005
Return of allot of shares
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
06/04/05 annual return shuttle
dot icon08/06/2005
31/12/04 annual accts
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Return of allot of shares
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon08/06/2005
Change of dirs/sec
dot icon18/05/2004
31/12/03 annual accts
dot icon18/05/2004
Return of allot of shares
dot icon18/05/2004
Return of allot of shares
dot icon18/05/2004
Return of allot of shares
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
Change of dirs/sec
dot icon18/05/2004
06/04/04 annual return shuttle
dot icon29/10/2003
31/12/02 annual accts
dot icon09/07/2003
Change of dirs/sec
dot icon09/07/2003
Change of dirs/sec
dot icon09/07/2003
Change of dirs/sec
dot icon09/07/2003
06/04/03 annual return shuttle
dot icon09/07/2003
Return of allot of shares
dot icon09/07/2003
Return of allot of shares
dot icon09/07/2003
Return of allot of shares
dot icon09/07/2003
Return of allot of shares
dot icon09/07/2003
Change of dirs/sec
dot icon09/07/2003
Change of dirs/sec
dot icon22/01/2003
Ret by co purch own shars
dot icon22/01/2003
Not re consol/divn of shs
dot icon22/01/2003
Not of incr in nom cap
dot icon22/01/2003
Return of allot of shares
dot icon22/01/2003
Change of dirs/sec
dot icon08/01/2003
Change of dirs/sec
dot icon08/01/2003
Change of dirs/sec
dot icon08/01/2003
Return of allot of shares
dot icon17/12/2002
06/04/02 annual return shuttle
dot icon05/09/2002
Change in sit reg add
dot icon24/06/2002
31/12/01 annual accts
dot icon18/06/2002
Change of dirs/sec
dot icon18/06/2002
Change of dirs/sec
dot icon16/08/2001
Return of allot of shares
dot icon16/08/2001
Return of allot of shares
dot icon20/07/2001
06/04/01 annual return shuttle
dot icon25/05/2001
Change of dirs/sec
dot icon25/05/2001
Change of dirs/sec
dot icon25/05/2001
Change of dirs/sec
dot icon25/05/2001
Change of dirs/sec
dot icon27/04/2001
31/12/00 annual accts
dot icon22/09/2000
31/12/99 annual accts
dot icon09/06/2000
Change in sit reg add
dot icon06/06/2000
06/04/00 annual return shuttle
dot icon06/06/2000
Change of dirs/sec
dot icon06/06/2000
Change of dirs/sec
dot icon06/06/2000
Change of dirs/sec
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Updated mem and arts
dot icon12/05/1999
Change of dirs/sec
dot icon12/05/1999
06/04/99 annual return shuttle
dot icon06/05/1999
31/12/98 annual accts
dot icon15/06/1998
Change of dirs/sec
dot icon15/06/1998
06/04/98 annual return shuttle
dot icon15/06/1998
31/12/97 annual accts
dot icon15/06/1998
Change of dirs/sec
dot icon15/06/1998
Change of dirs/sec
dot icon09/05/1997
Change of dirs/sec
dot icon09/05/1997
06/04/97 annual return shuttle
dot icon11/04/1997
31/12/96 annual accts
dot icon27/09/1996
31/12/95 annual accts
dot icon07/05/1996
06/04/96 annual return shuttle
dot icon24/05/1995
06/04/95 annual return shuttle
dot icon22/05/1995
31/12/94 annual accts
dot icon14/06/1994
06/04/94 annual return shuttle
dot icon14/06/1994
31/12/93 annual accts
dot icon14/06/1994
Change of dirs/sec
dot icon14/06/1994
Change of dirs/sec
dot icon14/06/1994
Change of dirs/sec
dot icon14/04/1994
31/03/94 annual accts
dot icon06/07/1993
06/04/93 annual return shuttle
dot icon12/03/1993
31/12/92 annual accts
dot icon20/08/1992
06/04/92 annual return form
dot icon13/04/1992
31/12/91 annual accts
dot icon08/08/1991
06/04/91 annual return
dot icon08/08/1991
Change of dirs/sec
dot icon08/08/1991
Change of dirs/sec
dot icon09/04/1991
31/12/90 annual accts
dot icon14/09/1990
Particulars of a mortgage charge
dot icon10/09/1990
Change of dirs/sec
dot icon10/09/1990
12/04/90 annual return
dot icon04/04/1990
31/12/89 annual accts
dot icon26/05/1989
06/04/89 annual return
dot icon10/04/1989
31/12/88 annual accts
dot icon21/01/1989
Updated mem and arts
dot icon21/01/1989
Resolutions
dot icon13/09/1988
07/04/88 annual return
dot icon13/09/1988
Change of dirs/sec
dot icon07/06/1988
Updated mem and arts
dot icon11/05/1988
31/12/87 annual accts
dot icon01/03/1988
Resolutions
dot icon30/09/1987
09/04/87 annual return
dot icon30/09/1987
Change of dirs/sec
dot icon30/09/1987
31/12/86 annual accts
dot icon20/10/1986
31/12/85 annual accts
dot icon13/10/1986
12/04/86 annual return
dot icon11/06/1986
11/04/85 annual return
dot icon30/04/1986
Change of dirs/sec
dot icon30/04/1986
Change of dirs/sec
dot icon30/04/1986
Change of dirs/sec
dot icon28/04/1986
Change of dirs/sec
dot icon28/04/1986
Change of dirs/sec
dot icon28/04/1986
Change of dirs/sec
dot icon11/04/1986
31/12/85 annual accts
dot icon05/04/1985
31/12/84 annual accts
dot icon19/02/1985
Change of dirs/sec
dot icon19/02/1985
31/12/83 annual accts
dot icon26/11/1984
12/01/83 annual return
dot icon15/08/1984
31/12/83 annual accts
dot icon08/02/1984
31/12/82 annual accts
dot icon03/02/1983
Change of dirs/sec
dot icon03/02/1983
08/04/82 annual return
dot icon02/09/1981
Change of dirs/sec
dot icon02/09/1981
Change of dirs/sec
dot icon11/08/1981
Allotment (cash)
dot icon03/08/1981
Change of dirs/sec
dot icon03/08/1981
Change of dirs/sec
dot icon03/08/1981
Change of dirs/sec
dot icon03/08/1981
Change of dirs/sec
dot icon31/07/1981
10/04/80 annual return
dot icon31/07/1981
09/04/81 annual return
dot icon03/07/1981
Notice of ARD
dot icon19/03/1980
Resolutions
dot icon05/03/1980
Updated mem and arts
dot icon29/02/1980
Resolutions
dot icon21/06/1979
Allotment (cash)
dot icon31/05/1979
06/04/79 annual return
dot icon31/05/1979
Change of dirs/sec
dot icon22/03/1979
05/04/78 annual return
dot icon02/03/1979
Allotment (cash)
dot icon02/03/1979
Change of dirs/sec
dot icon02/03/1979
Change of dirs/sec
dot icon02/03/1979
Allotment (cash)
dot icon02/06/1978
07/04/77 annual return
dot icon02/06/1978
Change of dirs/sec
dot icon21/09/1977
Change of dirs/sec
dot icon02/06/1977
Allotment (cash)
dot icon24/02/1977
Allotment (cash)
dot icon24/02/1977
Allotment (cash)
dot icon18/02/1977
Change of dirs/sec
dot icon18/02/1977
12/03/76 annual return
dot icon12/02/1976
14/04/75 annual return
dot icon14/05/1975
05/04/74 annual return
dot icon06/03/1975
Change of dirs/sec
dot icon05/02/1975
12/04/73 annual return
dot icon19/03/1973
06/04/72 annual return
dot icon09/03/1973
Return of allots
dot icon09/03/1973
Change of dirs/sec
dot icon14/02/1972
Return of allots
dot icon14/02/1972
Change of dirs/sec
dot icon14/02/1972
08/04/71 annual return
dot icon19/08/1971
Return of allots
dot icon28/05/1971
Change of dirs/sec
dot icon20/05/1971
02/04/70 annual return
dot icon16/02/1970
Change of dirs/sec
dot icon16/02/1970
03/04/69 annual return
dot icon19/02/1969
Change of dirs/sec
dot icon19/02/1969
28/03/68 annual return
dot icon30/01/1969
Return of allots
dot icon22/02/1968
Change of dirs/sec
dot icon22/02/1968
29/03/67 annual return
dot icon28/02/1967
01/04/66 annual return
dot icon28/02/1967
Change of dirs/sec
dot icon17/02/1966
Change of dirs/sec
dot icon17/02/1966
Return of allots
dot icon17/02/1966
16/04/65 annual return
dot icon11/03/1965
Change of dirs/sec
dot icon11/03/1965
Return of allots
dot icon11/03/1965
24/04/64 annual return
dot icon04/03/1964
Change of dirs/sec
dot icon04/03/1964
18/04/63 annual return
dot icon05/03/1963
27/04/62 annual return
dot icon05/03/1963
Change of dirs/sec
dot icon26/02/1962
21/04/61 annual return
dot icon26/02/1962
Change of dirs/sec
dot icon26/02/1962
Return of allots
dot icon26/01/1961
08/04/60 annual return
dot icon21/01/1960
03/04/59 annual return
dot icon21/01/1960
Return of allots
dot icon17/02/1959
02/04/58 annual return
dot icon17/02/1959
Change of dirs/sec
dot icon17/02/1959
Return of allots
dot icon17/01/1958
05/04/57 annual return
dot icon17/01/1958
Change of dirs/sec
dot icon17/01/1958
Return of allots
dot icon18/02/1957
30/03/56 annual return
dot icon18/02/1957
Return of allots
dot icon18/02/1957
Change of dirs/sec
dot icon29/02/1956
25/03/55 annual return
dot icon29/02/1956
Return of allots
dot icon24/01/1955
Return of allots
dot icon24/01/1955
Change of dirs/sec
dot icon24/01/1955
19/03/54 annual return
dot icon24/01/1955
Return of allots
dot icon01/02/1954
Return of allots
dot icon20/01/1954
20/03/53 annual return
dot icon20/01/1954
Change of dirs/sec
dot icon25/02/1953
21/03/52 annual return
dot icon25/02/1953
Change of dirs/sec
dot icon28/11/1951
Resolutions
dot icon28/11/1951
Not re consol/divn of shs
dot icon11/07/1950
Particulars re directors
dot icon11/07/1950
30/03/51 annual return
dot icon15/07/1949
Particulars re directors
dot icon15/07/1949
24/03/50 annual return
dot icon19/03/1948
25/03/49 annual return
dot icon24/03/1947
Particulars re directors
dot icon24/03/1947
19/03/48 annual return
dot icon12/04/1946
Particulars re directors
dot icon12/04/1946
21/03/47 annual return
dot icon06/03/1945
Particulars re directors
dot icon01/03/1945
31/12/45 annual return
dot icon14/12/1944
Particulars re directors
dot icon14/12/1944
31/12/44 annual return
dot icon27/04/1943
Particulars re directors
dot icon27/04/1943
31/12/43 annual return
dot icon16/06/1942
Particulars re directors
dot icon08/06/1942
31/12/42 annual return
dot icon20/03/1941
Particulars re directors
dot icon20/03/1941
31/12/41 annual return
dot icon11/03/1940
Particulars re directors
dot icon11/03/1940
31/12/40 annual return
dot icon13/03/1939
Particulars re directors
dot icon13/03/1939
31/12/39 annual return
dot icon09/03/1938
Particulars re directors
dot icon09/03/1938
31/12/38 annual return
dot icon09/03/1937
Particulars re directors
dot icon09/03/1937
31/12/37 annual return
dot icon25/02/1936
Particulars re directors
dot icon25/02/1936
31/12/36 annual return
dot icon27/02/1935
31/12/35 annual return
dot icon27/02/1935
Return of allots (cash)
dot icon27/02/1935
Particulars re directors
dot icon07/03/1934
31/12/34 annual return
dot icon07/03/1934
Particulars re directors
dot icon04/03/1933
Particulars re directors
dot icon04/03/1933
31/12/33 annual return
dot icon30/04/1932
Return of allots (cash)
dot icon07/03/1932
Particulars re directors
dot icon07/03/1932
31/12/32 annual return
dot icon05/03/1931
31/12/31 annual return
dot icon05/03/1931
Particulars re directors
dot icon12/03/1930
Particulars re directors
dot icon12/03/1930
31/12/30 annual return
dot icon12/03/1929
31/12/29 annual return
dot icon12/03/1929
Particulars re directors
dot icon07/03/1928
31/12/28 annual return
dot icon05/03/1928
Return of allots (cash)
dot icon05/03/1928
Particulars re directors
dot icon24/02/1927
Particulars re directors
dot icon24/02/1927
31/12/27 annual return
dot icon17/08/1926
Return of allots (cash)
dot icon18/03/1926
31/12/26 annual return
dot icon02/03/1926
Return of allots (cash)
dot icon07/01/1926
Particulars re directors
dot icon15/09/1925
31/12/25 annual return
dot icon15/09/1925
Return of allots (cash)
dot icon15/09/1925
Return of allots (cash)
dot icon16/04/1925
Return of allots (cash)
dot icon16/04/1925
Particulars re directors
dot icon06/03/1925
Return of allots (cash)
dot icon06/03/1925
Return of allots (cash)
dot icon09/01/1925
31/12/24 annual return
dot icon07/01/1925
Particulars re directors
dot icon08/12/1924
Return of allots (cash)
dot icon26/11/1924
Return of allots (cash)
dot icon14/10/1924
Particulars of a mortgage charge
dot icon08/10/1924
Return of allots (cash)
dot icon16/07/1924
Situation of reg office
dot icon16/07/1924
Return of allots (cash)
dot icon29/05/1924
Return of allots (cash)
dot icon23/04/1924
Return of allots (cash)
dot icon05/03/1924
Return of allots (cash)
dot icon24/12/1923
Return of allots (cash)
dot icon24/12/1923
Return of allots (cash)
dot icon24/12/1923
31/12/23 annual return
dot icon30/11/1923
Particulars re directors
dot icon24/11/1923
Return of allots (cash)
dot icon22/10/1923
Return of allots (cash)
dot icon07/08/1923
Return of allots (cash)
dot icon02/07/1923
Return of allots (cash)
dot icon04/05/1923
Return of allots (cash)
dot icon04/05/1923
Stat rept (S124 (2))
dot icon16/04/1923
Return of allots (cash)
dot icon23/02/1923
Return of allots (cash)
dot icon12/02/1923
Decl on compl on incorp
dot icon18/11/1922
Particulars re directors
dot icon16/11/1922
Statement of nominal cap
dot icon16/11/1922
Decl on compl on incorp
dot icon16/11/1922
List pers cons as dirs
dot icon16/11/1922
List pers consenting to b
dot icon16/11/1922
Situation of reg office
dot icon16/11/1922
Stat in lieu of prospectu
dot icon16/11/1922
Memorandum
dot icon16/11/1922
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

14
2022
change arrow icon+71.08 % *

* during past year

Cash in Bank

£11,507.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
385.70K
-
0.00
6.73K
-
2022
14
355.66K
-
0.00
11.51K
-
2022
14
355.66K
-
0.00
11.51K
-

Employees

2022

Employees

14 Ascended8 % *

Net Assets(GBP)

355.66K £Descended-7.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.51K £Ascended71.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geehan, Albert Michael
Director
24/10/2024 - Present
2
Coombs, Nicholas David
Director
28/01/2021 - 31/07/2025
2
Bond, Patrick
Director
20/08/2019 - 24/11/2022
-
Bond, Patrick
Director
28/05/2025 - Present
-
Daly, Hugh Maoil-Iosa
Secretary
24/11/2022 - 01/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIFTONVILLE GOLF CLUB, LIMITED

CLIFTONVILLE GOLF CLUB, LIMITED is an(a) Active company incorporated on 16/11/1922 with the registered office located at 44 Westland Road, Belfast BT14 6NH. There are currently 11 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFTONVILLE GOLF CLUB, LIMITED?

toggle

CLIFTONVILLE GOLF CLUB, LIMITED is currently Active. It was registered on 16/11/1922 .

Where is CLIFTONVILLE GOLF CLUB, LIMITED located?

toggle

CLIFTONVILLE GOLF CLUB, LIMITED is registered at 44 Westland Road, Belfast BT14 6NH.

What does CLIFTONVILLE GOLF CLUB, LIMITED do?

toggle

CLIFTONVILLE GOLF CLUB, LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does CLIFTONVILLE GOLF CLUB, LIMITED have?

toggle

CLIFTONVILLE GOLF CLUB, LIMITED had 14 employees in 2022.

What is the latest filing for CLIFTONVILLE GOLF CLUB, LIMITED?

toggle

The latest filing was on 17/12/2025: Termination of appointment of Martin Carson Carson as a director on 2025-12-10.