Advanced company searchLink opens in new window

ROTHER VALLEY CROQUET CLUB CIC

Company number 14178515

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)
03 Jan 2025 TM01 Termination of appointment of Edward Christopher John Stiff as a director on 24 November 2024
03 Jan 2025 AD01 Registered office address changed from Black Cat Barn Cocking Midhurst GU29 0HD England to Little Meadow Cottage Charlton Chichester PO18 0HU on 3 January 2025
16 Oct 2024 AP01 Appointment of Mr Charles Crispin Timothy Broughton Pipkin as a director on 14 October 2024
16 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with no updates
10 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
07 Apr 2024 AP01 Appointment of Mr William Henry Warren-Davis as a director on 26 November 2023
07 Apr 2024 AP03 Appointment of Mr Ian Glencairn Crisp Farman as a secretary on 13 February 2024
04 Apr 2024 TM01 Termination of appointment of Douglas Peter Shand as a director on 5 December 2023
18 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
07 Oct 2022 PSC08 Notification of a person with significant control statement
06 Oct 2022 PSC07 Cessation of Edward Christopher John Stiff as a person with significant control on 5 October 2022
06 Oct 2022 PSC07 Cessation of Douglas Peter Shand as a person with significant control on 5 October 2022
06 Oct 2022 PSC07 Cessation of Jill Richardson as a person with significant control on 5 October 2022
15 Sep 2022 AA01 Current accounting period extended from 30 June 2023 to 30 September 2023
25 Aug 2022 PSC01 Notification of Jill Richardson as a person with significant control on 25 August 2022
25 Aug 2022 PSC01 Notification of Edward Stiff as a person with significant control on 25 August 2022
25 Aug 2022 PSC01 Notification of Douglas Shand as a person with significant control on 25 August 2022
05 Aug 2022 AD01 Registered office address changed from 3 Clifford House Lombard Street Petworth West Sussex GU28 0AG United Kingdom to Black Cat Barn Cocking Midhurst GU29 0HD on 5 August 2022
05 Aug 2022 AP01 Appointment of Mrs Jill Richardson as a director on 4 August 2022
05 Aug 2022 PSC07 Cessation of Andrew Ronald Wylde Carrington as a person with significant control on 17 June 2022
17 Jun 2022 CICINC Incorporation of a Community Interest Company