POCKLINGTON SPORTS GROUND LIMITED(THE)
Company number 00272247
- Company Overview for POCKLINGTON SPORTS GROUND LIMITED(THE) (00272247)
- Filing history for POCKLINGTON SPORTS GROUND LIMITED(THE) (00272247)
- People for POCKLINGTON SPORTS GROUND LIMITED(THE) (00272247)
- Charges for POCKLINGTON SPORTS GROUND LIMITED(THE) (00272247)
- More for POCKLINGTON SPORTS GROUND LIMITED(THE) (00272247)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AP03 | Appointment of Mr Robert Jackson as a secretary on 17 June 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Christopher French as a director on 17 June 2014 | |
22 Sep 2014 | AP01 | Appointment of Ms Victoria Catherine Iveson as a director on 17 June 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr John Bryant as a director on 17 June 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Simon John Sedcole as a secretary on 17 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Mike Sutton as a director on 17 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Andrew Dickins as a director on 17 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Andrew Bowden as a director on 17 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
28 Feb 2011 | TM01 | Termination of appointment of Peter Kite as a director | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Mister John Brian Rudsdale on 24 May 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Eric Dove on 24 May 2010 |