- Company Overview for WORTHING HOCKEY CLUB LIMITED (11747756)
- Filing history for WORTHING HOCKEY CLUB LIMITED (11747756)
- People for WORTHING HOCKEY CLUB LIMITED (11747756)
- More for WORTHING HOCKEY CLUB LIMITED (11747756)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
22 Nov 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Rex Warren Fuller as a director on 8 August 2024 | |
08 Aug 2024 | AP01 | Appointment of Mr Clive Neil-Smith as a director on 7 August 2024 | |
11 Jul 2024 | AP01 | Appointment of Mrs Yolanda Martha Maria Hinton as a director on 10 July 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of John James Herbert as a director on 8 June 2023 | |
16 May 2023 | TM01 | Termination of appointment of Steven Bird as a director on 29 April 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
11 Nov 2022 | AD01 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing BN13 3QZ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 11 November 2022 | |
23 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
08 Jan 2021 | TM01 | Termination of appointment of Robin Melvin as a director on 8 September 2020 | |
05 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Michelle Joanne Payne as a director on 10 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Yolanda Martha Maria Hinton as a director on 10 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|