- Company Overview for UPCERNE SPORTING CLUB LTD (08884104)
- Filing history for UPCERNE SPORTING CLUB LTD (08884104)
- People for UPCERNE SPORTING CLUB LTD (08884104)
- More for UPCERNE SPORTING CLUB LTD (08884104)
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
|
|
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
|
|
10 Feb 2014 | NEWINC | Incorporation |