STOKE ROW SPORTS AND LEISURE CLUB LIMITED

04452282
BUILDING 3 WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 11 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2023 officers Appointment of director (Mr Aled Huw Lloyd Roberts) 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Georg Bleimschein) 1 Buy now
27 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2023 accounts Annual Accounts 11 Buy now
31 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 officers Appointment of director (Mr Julian Henry Orlando Kingsbury) 2 Buy now
26 Apr 2023 officers Termination of appointment of director (John Richard Chalker) 1 Buy now
26 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2022 accounts Annual Accounts 11 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 11 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 accounts Annual Accounts 12 Buy now
10 Jun 2019 accounts Annual Accounts 12 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jan 2019 officers Termination of appointment of director (Graham Smith) 1 Buy now
28 Jan 2019 officers Termination of appointment of secretary (Clare Louse Bleimschein) 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2018 accounts Annual Accounts 11 Buy now
27 Apr 2018 officers Appointment of secretary (Mrs Clare Louse Bleimschein) 2 Buy now
27 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Apr 2018 officers Appointment of director (Mrs Clare Louise Bleimschein) 2 Buy now
27 Apr 2018 officers Termination of appointment of director (Jaine Anne Sharp) 1 Buy now
12 Sep 2017 accounts Annual Accounts 11 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jun 2016 accounts Annual Accounts 11 Buy now
07 Jun 2016 annual-return Annual Return 6 Buy now
21 Apr 2016 officers Appointment of director (Mr Georg Bleimschein) 2 Buy now
21 Apr 2016 officers Termination of appointment of director (Brian Ronald Thomas) 1 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2015 accounts Annual Accounts 11 Buy now
02 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Graham Smith) 2 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Christopher Michael Parsons) 1 Buy now
20 Oct 2014 officers Appointment of director (Ms Jaine Anne Sharp) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Christopher Michael Parsons) 1 Buy now
18 Jun 2014 annual-return Annual Return 7 Buy now
06 Mar 2014 accounts Annual Accounts 5 Buy now
28 Jun 2013 annual-return Annual Return 7 Buy now
28 Jun 2013 officers Appointment of director (Mr Graham Smith) 2 Buy now
20 Mar 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Neil Thomson) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Graham Smith) 1 Buy now
31 Mar 2011 officers Termination of appointment of director (Oliver Nowell) 1 Buy now
06 Mar 2011 accounts Annual Accounts 4 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
19 Jun 2010 annual-return Annual Return 6 Buy now
19 Jun 2010 officers Change of particulars for director (Neil Lewis Thomson) 2 Buy now
19 Jun 2010 officers Change of particulars for director (Oliver Nowell) 2 Buy now
19 Jun 2010 officers Change of particulars for director (Graham Paul Smith) 2 Buy now
19 Jun 2010 officers Change of particulars for director (Mr Brian Ronald Thomas) 2 Buy now
19 Jun 2010 officers Change of particulars for director (June Christine Chalker) 2 Buy now
19 Jun 2010 officers Change of particulars for director (Christopher Michael Parsons) 2 Buy now
19 Jun 2010 officers Change of particulars for director (Mr John Richard Chalker) 2 Buy now
26 Jun 2009 annual-return Annual return made up to 31/05/09 4 Buy now
26 Jun 2009 address Location of register of members 1 Buy now
26 Jun 2009 address Location of debenture register 1 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from 10 station road henley on thames oxfordshire RG9 1AY 1 Buy now
11 May 2009 officers Director appointed mr john richard chalker 1 Buy now
08 May 2009 officers Director appointed mr brian ronald thomas 1 Buy now
06 May 2009 officers Appointment terminated director anthony barry 1 Buy now
06 May 2009 officers Appointment terminated director peter allport 1 Buy now
12 Feb 2009 accounts Annual Accounts 12 Buy now
25 Jun 2008 officers Secretary appointed christopher michael parsons logged form 2 Buy now
25 Jun 2008 annual-return Annual return made up to 31/05/08 4 Buy now
24 Jun 2008 officers Secretary appointed christopher michael parsons 1 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from little manor house, witheridge hill highmoor henley on thames oxfordshire RG95PE 1 Buy now
05 Feb 2008 accounts Annual Accounts 13 Buy now
15 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2007 officers New director appointed 2 Buy now
15 Aug 2007 officers New director appointed 2 Buy now
30 Jul 2007 accounts Annual Accounts 13 Buy now
03 Jul 2007 officers New director appointed 1 Buy now
19 Jun 2007 annual-return Annual return made up to 31/05/07 5 Buy now
28 Jul 2006 accounts Annual Accounts 11 Buy now
23 Jun 2006 annual-return Annual return made up to 31/05/06 5 Buy now
25 Aug 2005 accounts Annual Accounts 11 Buy now
15 Jul 2005 annual-return Annual return made up to 31/05/05 5 Buy now
13 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
25 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
25 Aug 2004 address Registered office changed on 25/08/04 from: c/o the secretary srslc high view, stoke row henley on thames oxfordshire RG9 5QL 1 Buy now