Advanced company searchLink opens in new window

AMERSHAM HILL SPORTS CLUB LIMITED

Company number 00672222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2025 AA Accounts for a dormant company made up to 31 December 2023
25 Oct 2024 CS01 Confirmation statement made on 29 July 2024 with updates
25 Oct 2024 AD01 Registered office address changed from , Mill House Leckhamstead Road, Thornborough, Buckingham, MK18 2ED, England to 11 11 Old Kiln Road, Tylers Green, Penn Penn High Wycombe Buckinghamshire HP10 8AJ on 25 October 2024
23 Jul 2024 TM02 Termination of appointment of Robert Mackenzie as a secretary on 23 July 2024
03 Jan 2024 TM01 Termination of appointment of Robert Mackenzie as a director on 2 January 2024
24 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
20 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
31 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
31 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
13 Jun 2019 CH01 Director's details changed for Eric Douglas Lloyd on 10 June 2019
13 Jun 2019 AP01 Appointment of Mr David Kenneth Ridgway as a director on 10 June 2019
13 Jun 2019 TM01 Termination of appointment of George Pledge as a director on 10 June 2019
29 Jul 2018 AA Micro company accounts made up to 31 December 2017
29 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Mar 2017 AP01 Appointment of Mr Ian George Telford as a director on 1 March 2017
08 Mar 2017 AA Micro company accounts made up to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of George Bunney as a director on 21 November 2016
12 Dec 2016 AD01 Registered office address changed from , Marston Croft, 24 Mitchell Walk, Amersham, Bucks, HP6 6NW to 11 11 Old Kiln Road, Tylers Green, Penn Penn High Wycombe Buckinghamshire HP10 8AJ on 12 December 2016