Advanced company searchLink opens in new window

KINGSBRIDGE COMMUNITY SPORTS C.I.C.

Company number 07482918

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2020 DS01 Application to strike the company off the register
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Jul 2019 AA01 Current accounting period extended from 31 January 2019 to 31 July 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
09 Jan 2019 AD04 Register(s) moved to registered office address 49 Yarningale Road Birmingham B14 6LT
09 Jan 2019 AD01 Registered office address changed from Riverside House 21 Alcester Road Moseley Birmingham B13 8AR to 49 Yarningale Road Birmingham B14 6LT on 9 January 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
06 Jan 2017 AD02 Register inspection address has been changed from 46 Wingate Close Birmingham B30 1AA England to C/O Tim Herbert 652 Alum Rock Road Birmingham B8 3NS
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Oct 2016 TM01 Termination of appointment of James David Lynch as a director on 4 October 2016
13 Jan 2016 AR01 Annual return made up to 5 January 2016 no member list
01 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 CH01 Director's details changed for Mr Roger David James Lynch on 16 January 2015
12 Jan 2015 AR01 Annual return made up to 5 January 2015 no member list
12 Jan 2015 CH01 Director's details changed for Mr John Anthony Kirkman on 16 December 2014
06 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
04 Jun 2014 MEM/ARTS Memorandum and Articles of Association
27 Jan 2014 AR01 Annual return made up to 5 January 2014 no member list
27 Jan 2014 AD03 Register(s) moved to registered inspection location