CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED
Company number 04010360
- Company Overview for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
- Filing history for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
- People for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
- More for CORSHAM SCHOOLBOY SCRAMBLE CLUB LIMITED (04010360)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
03 May 2019 | AP01 | Appointment of Mr John Brian Hawkins as a director on 3 May 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from 33 Pinkers Mead Emersons Green Bristol BS16 7EJ England to 28 Wye Court, Streamleaze Thornbury Bristol BS35 2DL on 30 October 2017 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2017 | TM01 | Termination of appointment of Chris Pomphrey as a director on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Lawson John Benjamin as a director on 27 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 36 Methuen Avenue Melksham Wiltshire SN12 7AJ to 33 Pinkers Mead Emersons Green Bristol BS16 7EJ on 8 October 2015 |