THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION
Company number 03216653
- Company Overview for THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION (03216653)
- Filing history for THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION (03216653)
- People for THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION (03216653)
- Charges for THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION (03216653)
- More for THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION (03216653)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
21 Jul 2020 | CH01 | Director's details changed for Councillor Charles Nicholas Worth on 21 July 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Graham Newman Scorthorne as a director on 29 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Ian Woodruff White on 27 June 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
26 Jun 2018 | TM01 | Termination of appointment of William Peter Worth as a director on 21 June 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
03 Aug 2017 | TM02 | Termination of appointment of John Mowat Aitken as a secretary on 22 August 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of a secretary | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from 1/2 York Row Wisbech Cambridgeshire PE13 1EA to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 28 July 2016 |