- Company Overview for ROUNDWOOD SHOOTING GROUND LTD (11132392)
- Filing history for ROUNDWOOD SHOOTING GROUND LTD (11132392)
- People for ROUNDWOOD SHOOTING GROUND LTD (11132392)
- Registers for ROUNDWOOD SHOOTING GROUND LTD (11132392)
- More for ROUNDWOOD SHOOTING GROUND LTD (11132392)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
09 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
03 Dec 2021 | TM01 | Termination of appointment of David Trevor Hughes as a director on 3 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of David Trevor Hughes as a person with significant control on 3 December 2021 | |
12 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
06 Feb 2019 | AD03 | Register(s) moved to registered inspection location Winklebury Service Station Winklebury Way Basingstoke Hampshire RG23 8BB | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
05 Feb 2019 | PSC01 | Notification of David Hughes as a person with significant control on 20 January 2018 | |
05 Feb 2019 | PSC01 | Notification of Robert Sidney Bailey as a person with significant control on 20 January 2018 | |
05 Feb 2019 | AD02 | Register inspection address has been changed to Winklebury Service Station Winklebury Way Basingstoke Hampshire RG23 8BB | |
05 Feb 2019 | AD01 | Registered office address changed from Winklebury Service Station, Winklebury Way Winklebury Service Station Winklebury Way Basingstoke Hampshire RG23 8BB United Kingdom to Winklebury Service Station Winklebury Way Basingstoke Hampshire RG23 8BB on 5 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr David Trevor Hughes as a director on 1 February 2019 | |
04 Feb 2019 | AP01 | Appointment of Mr Robert Sidney Bailey as a director on 1 February 2019 | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|