Advanced company searchLink opens in new window

MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD

Company number 07955570

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)
23 Oct 2024 AA Micro company accounts made up to 29 February 2024
09 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
16 Nov 2022 AD01 Registered office address changed from 5 Marden Avenue Donnington Chichester West Sussex PO19 8QZ England to 18 Beaufort Road Havant Hants PO9 3HU on 16 November 2022
06 Mar 2022 AA Micro company accounts made up to 28 February 2022
06 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 29 February 2020
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 PSC04 Change of details for Mr Mark Peter Broughton as a person with significant control on 6 March 2019
06 Mar 2019 AD01 Registered office address changed from Lower Lodge Vann Road Fernhurst Surrey GU27 3NH United Kingdom to 5 Marden Avenue Donnington Chichester West Sussex PO19 8QZ on 6 March 2019
06 Mar 2019 TM01 Termination of appointment of Allan Thompson as a director on 6 March 2019
06 Mar 2019 TM02 Termination of appointment of Steven Thompson as a secretary on 6 March 2019
06 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Mar 2019 TM01 Termination of appointment of Gordon Valentine Mcara as a director on 19 February 2019
05 Mar 2019 TM01 Termination of appointment of Darren Chiverton as a director on 19 February 2019
04 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
09 May 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Oct 2017 PSC01 Notification of Mark Peter Broughton as a person with significant control on 20 September 2017