MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD
Company number 07955570
- Company Overview for MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD (07955570)
- Filing history for MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD (07955570)
- People for MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD (07955570)
- More for MIDHURST AND EASEBOURNE SPORTS COMMUNITY MANAGEMENT CO LTD (07955570)
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 |