- Company Overview for AMERSHAM HILL SPORTS CLUB LIMITED (00672222)
- Filing history for AMERSHAM HILL SPORTS CLUB LIMITED (00672222)
- People for AMERSHAM HILL SPORTS CLUB LIMITED (00672222)
- More for AMERSHAM HILL SPORTS CLUB LIMITED (00672222)
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 |