- Company Overview for COPMANTHORPE SPORTS CLUB LIMITED (10434986)
- Filing history for COPMANTHORPE SPORTS CLUB LIMITED (10434986)
- People for COPMANTHORPE SPORTS CLUB LIMITED (10434986)
- More for COPMANTHORPE SPORTS CLUB LIMITED (10434986)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
04 Oct 2024 | CH01 | Director's details changed for Mr David Michael Smith on 4 October 2024 | |
24 Jul 2024 | CH01 | Director's details changed for Mr David Michael Smith on 24 July 2024 | |
24 Jul 2024 | PSC04 | Change of details for Mr David Michael Smith as a person with significant control on 24 July 2024 | |
24 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Feb 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
12 Sep 2023 | PSC01 | Notification of David Michael Smith as a person with significant control on 12 September 2023 | |
12 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2023 | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
05 Dec 2022 | AP01 | Appointment of Mr David Michael Smith as a director on 25 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Victoria Ann Green as a director on 25 November 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 8 Hallcroft Lane Copmanthorpe YO23 3UQ United Kingdom to Sports Hall Barons Crescent Copmanthorpe York YO23 3YR on 3 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Darren George Robson as a director on 1 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates |