KINGFIELD COMMUNITY SPORTS CENTRE LIMITED
Company number 03425394
- Company Overview for KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394)
- Filing history for KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394)
- People for KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394)
- Charges for KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394)
- More for KINGFIELD COMMUNITY SPORTS CENTRE LIMITED (03425394)
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) |
---|---|---|---|
18 Jan 2021 | AP01 | Appointment of Ms Ayesha Azad as a director on 11 January 2021 | |
07 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
24 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
07 Nov 2019 | PSC03 | Notification of Woking Borough Council as a person with significant control on 17 May 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
12 Sep 2019 | PSC07 | Cessation of St James Parade (110) Limited as a person with significant control on 17 May 2019 | |
11 Sep 2019 | PSC02 | Notification of St James Parade (110) Limited as a person with significant control on 6 April 2016 | |
10 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 September 2019 | |
30 Jul 2019 | AP01 | Appointment of Leigh Clarke as a director on 17 May 2019 | |
06 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2019 | PSC07 | Cessation of Christopher John Ingram as a person with significant control on 17 May 2019 | |
05 Jun 2019 | TM01 | Termination of appointment of Mark Harris as a director on 17 May 2019 | |
04 Jun 2019 | TM02 | Termination of appointment of James Richard Aughterson as a secretary on 17 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of James Richard Aughterson as a director on 17 May 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Peter Nigel Bryant as a director on 17 May 2019 | |
04 Jun 2019 | AP04 | Appointment of Clyde Secretaries Limited as a secretary on 17 May 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW United Kingdom to Civic Offices Gloucester Square Woking Surrey GU21 6YL on 4 June 2019 | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Mark Harris on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Mark Harris as a director on 12 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Christopher John Ingram as a director on 12 September 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates |