Advanced company searchLink opens in new window

THE LONG SUTTON COMMUNITY SPORTS ASSOCIATION

Company number 03216653

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)
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