Advanced company searchLink opens in new window

STORRINGTON SQUASH CLUB LIMITED

Company number 07386723

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)
25 Sep 2017 CH01 Director's details changed for Miss Dany Guiriaboye on 24 September 2017
25 Sep 2017 CH01 Director's details changed for Mr Mike Corby on 24 September 2017
25 Sep 2017 CH01 Director's details changed for Mr Simon Corby on 24 September 2017
09 Mar 2017 AD01 Registered office address changed from 12-13 Ship Street Brighton East Sussex BN1 1AD to Sawyard Cottage the Sawyard Parham Park Pulborough RH20 4HS on 9 March 2017
23 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
07 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Feb 2014 CH03 Secretary's details changed for Mr Peter Jonathan Tuffin on 7 February 2014
26 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Mar 2013 AP01 Appointment of Miss Dany Guiriaboye as a director
16 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
12 Apr 2011 AP01 Appointment of Mr Jonathan Michael Eric Wells Corby as a director
12 Apr 2011 TM01 Termination of appointment of Jonathan Corby as a director
12 Apr 2011 TM01 Termination of appointment of Jonathan Corby as a director
12 Apr 2011 AP01 Appointment of Mr Jonathan Michael Eric Wells Corby as a director
29 Sep 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 100
24 Sep 2010 NEWINC Incorporation