Advanced company searchLink opens in new window

UPCERNE SPORTING CLUB LTD

Company number 08884104

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 AA Micro company accounts made up to 28 February 2021
09 May 2022 CH01 Director's details changed for Mr Keith Ian Muir Beddall on 1 May 2022
18 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
27 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
03 Apr 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 May 2017 RP04CS01 Second filing of Confirmation Statement dated 10/02/2017
09 Mar 2017 AD01 Registered office address changed from The Old Meal House Rye Hill Farm Longbridge Deverill Warminster Wilts BA12 7DE to 32 the Square the Square Gillingham SP8 4AR on 9 March 2017
02 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 05/05/2017
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 10 February 2016 no member list
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 10 February 2015 no member list
12 Feb 2015 AD01 Registered office address changed from The Old Meal House Rye Hill Farm Lonfbridge Deverill Warminster Wiltshire BA12 7DE United Kingdom to The Old Meal House Rye Hill Farm Longbridge Deverill Warminster Wilts BA12 7DE on 12 February 2015
06 Oct 2014 TM01 Termination of appointment of Richard Anthony Palmer as a director on 1 October 2014
03 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2014 NEWINC Incorporation