WOMBLETON SPORTS AND RECREATION CLUB LIMITED
Company number 06277226
- Company Overview for WOMBLETON SPORTS AND RECREATION CLUB LIMITED (06277226)
- Filing history for WOMBLETON SPORTS AND RECREATION CLUB LIMITED (06277226)
- People for WOMBLETON SPORTS AND RECREATION CLUB LIMITED (06277226)
- More for WOMBLETON SPORTS AND RECREATION CLUB LIMITED (06277226)
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) |
---|---|---|---|
23 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Christine Hartup on 7 February 2024 | |
07 Feb 2024 | PSC01 | Notification of Christine Goodbold as a person with significant control on 22 November 2023 | |
07 Feb 2024 | PSC07 | Cessation of Robin Frank Turnbull as a person with significant control on 22 November 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
13 Jun 2023 | AP01 | Appointment of Ms Christine Loughram Hines as a director on 24 November 2021 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
06 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from Callanish House Main Street Wombleton York North Yorkshire YO62 7RW to The Croft Nawton Road Wombleton York YO62 7RJ on 11 October 2019 | |
06 Sep 2019 | PSC01 | Notification of Robin Frank Turnbull as a person with significant control on 18 July 2019 | |
06 Sep 2019 | PSC07 | Cessation of John Barry Grice as a person with significant control on 18 July 2019 | |
17 Jun 2019 | AP03 | Appointment of Mrs Sarah Ratan Steele as a secretary on 17 June 2019 | |
17 Jun 2019 | TM02 | Termination of appointment of Christine Hartup as a secretary on 17 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
13 Feb 2019 | AP01 | Appointment of Mrs Debra Anne Cavner Gridley as a director on 13 February 2019 | |
10 Oct 2018 | CH01 | Director's details changed for Mr John Barry Grice on 30 September 2014 | |
10 Oct 2018 | AP01 | Appointment of Mrs James Gurling as a director on 8 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mrs Louise Francis Gurling as a director on 8 October 2018 |