BUNTINGFORD SPORTS CLUB LTD

04797158
THE BURY LONDON ROAD BUNTINGFORD HERTFORDSHIRE SG9 9HZ

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2024 accounts Annual Accounts 9 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2023 accounts Annual Accounts 9 Buy now
12 Sep 2022 accounts Annual Accounts 9 Buy now
12 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Feb 2021 accounts Annual Accounts 9 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 7 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2018 accounts Annual Accounts 7 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2017 accounts Annual Accounts 2 Buy now
06 Aug 2016 accounts Annual Accounts 4 Buy now
21 Jul 2016 annual-return Annual Return 6 Buy now
21 Jul 2016 officers Termination of appointment of secretary (Alan Charles Deville) 1 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
16 Jul 2015 accounts Annual Accounts 2 Buy now
16 Jul 2015 officers Termination of appointment of director (Martin Allan Stevens) 1 Buy now
16 Jul 2015 officers Termination of appointment of director (Martin Allan Stevens) 1 Buy now
24 Dec 2014 officers Change of particulars for director (Mr Barry Tokely) 2 Buy now
07 Jul 2014 annual-return Annual Return 7 Buy now
03 Jun 2014 accounts Annual Accounts 2 Buy now
17 Aug 2013 accounts Annual Accounts 4 Buy now
13 Jun 2013 annual-return Annual Return 7 Buy now
25 Jun 2012 annual-return Annual Return 7 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
14 Jun 2011 annual-return Annual Return 7 Buy now
19 Sep 2010 accounts Annual Accounts 4 Buy now
15 Jul 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2010 resolution Resolution 1 Buy now
17 Jun 2010 annual-return Annual Return 6 Buy now
17 Jun 2010 address Move Registers To Sail Company 1 Buy now
16 Jun 2010 address Change Sail Address Company 1 Buy now
16 Jun 2010 officers Change of particulars for director (Barry Tokely) 2 Buy now
16 Jun 2010 officers Change of particulars for director (Dean John Howard) 2 Buy now
09 Oct 2009 accounts Annual Accounts 3 Buy now
29 Jun 2009 annual-return Return made up to 12/06/09; full list of members 4 Buy now
17 Apr 2009 officers Director appointed mr. Martin allan stevens 1 Buy now
01 Sep 2008 accounts Annual Accounts 3 Buy now
23 Jun 2008 annual-return Return made up to 12/06/08; full list of members 4 Buy now
23 Jun 2008 address Location of register of members 1 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from the bury sainsbury distribution centre london road, buntingford hertfordshire SG9 9HZ 1 Buy now
23 Jun 2008 address Location of debenture register 1 Buy now
19 Jun 2008 officers Appointment terminated director clare bell 1 Buy now
24 Aug 2007 accounts Annual Accounts 4 Buy now
24 Aug 2007 officers Director's particulars changed 1 Buy now
24 Aug 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 annual-return Return made up to 12/06/07; full list of members 3 Buy now
13 Jun 2007 officers Director resigned 1 Buy now
19 Mar 2007 officers Director resigned 1 Buy now
05 Oct 2006 accounts Annual Accounts 4 Buy now
19 Jul 2006 annual-return Return made up to 12/06/06; full list of members 3 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: the bury sainsbury distribution centre london road buntingford hertfordshire SG9 9HZ 1 Buy now
22 Mar 2006 officers Director's particulars changed 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
16 Nov 2005 accounts Annual Accounts 3 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: the bury london road buntingford hertfordshire SG9 1 Buy now
10 Aug 2005 annual-return Return made up to 12/06/05; full list of members 9 Buy now
15 Dec 2004 accounts Annual Accounts 2 Buy now
03 Dec 2004 officers Director resigned 1 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
04 Oct 2004 accounts Accounting reference date shortened from 30/06/04 to 31/12/03 1 Buy now
27 Aug 2004 annual-return Return made up to 12/06/04; full list of members 9 Buy now
24 Oct 2003 capital Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New secretary appointed 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 officers Director resigned 1 Buy now
22 Jul 2003 officers Secretary resigned 1 Buy now
30 Jun 2003 incorporation Memorandum Articles 13 Buy now
23 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2003 incorporation Incorporation Company 17 Buy now