Advanced company searchLink opens in new window

ONGAR COMMUNITY SPORTS LIMITED

Company number 10484450

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
21 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 March 2024
08 Nov 2023 AP01 Appointment of Mr Timothy Mark Hylton as a director on 1 November 2023
06 Nov 2023 AP01 Appointment of Mr Lee Robert Saunders as a director on 1 November 2023
06 Nov 2023 TM01 Termination of appointment of Catherine Elizabeth Honeywell as a director on 1 November 2023
06 Nov 2023 TM01 Termination of appointment of Andrew Roy Howard Bacon as a director on 1 November 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
20 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2023 MA Memorandum and Articles of Association
10 Nov 2022 AP01 Appointment of Mrs Catherine Elizabeth Honeywell as a director on 10 November 2022
01 Sep 2022 PSC02 Notification of Ongar Community Sports Trust as a person with significant control on 19 August 2022
24 Aug 2022 PSC07 Cessation of Jeffrey William Blake as a person with significant control on 19 August 2022
24 Aug 2022 TM01 Termination of appointment of Jeffrey William Blake as a director on 18 August 2022
05 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Mar 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 30 November 2020
23 Mar 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
01 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
20 Nov 2019 AP01 Appointment of Mr John Richard Reynolds as a director on 10 November 2019
20 Nov 2019 AP01 Appointment of Mr Andrew Roy Howard Bacon as a director on 10 November 2019
20 Nov 2019 AD01 Registered office address changed from 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU United Kingdom to The Pavilion Love Lane Ongar CM5 9BL on 20 November 2019
23 Sep 2019 TM01 Termination of appointment of Mark Suker as a director on 19 September 2019