Advanced company searchLink opens in new window

WORTHING HOCKEY CLUB LIMITED

Company number 11747756

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-03
  • GBP 6