UNITED KINGDOM POLOCROSSE ASSOCIATION LIMITED

05189686
GROVE FARM CHURCH ROAD HONILEY KENILWORTH CV8 1NP

Documents

Documents
Date Category Description Pages
31 Mar 2024 accounts Annual Accounts 2 Buy now
05 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 accounts Annual Accounts 2 Buy now
13 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2022 accounts Annual Accounts 2 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 2 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2020 accounts Annual Accounts 2 Buy now
27 Jan 2020 officers Termination of appointment of secretary (Jeffrey Alexander Parr) 1 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 accounts Annual Accounts 2 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2016 accounts Annual Accounts 2 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
29 Apr 2015 accounts Annual Accounts 2 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 2 Buy now
22 Aug 2013 annual-return Annual Return 5 Buy now
26 Apr 2013 accounts Annual Accounts 2 Buy now
17 Aug 2012 annual-return Annual Return 5 Buy now
20 Apr 2012 accounts Annual Accounts 2 Buy now
19 Aug 2011 annual-return Annual Return 5 Buy now
26 Apr 2011 accounts Annual Accounts 2 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 officers Appointment of secretary (Dr Jeffrey Alexander Parr) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Dr Eric John Jenkinson) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Iain Sholto Heaton) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Athelstane Quintin David Cornforth) 2 Buy now
20 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jun 2010 accounts Annual Accounts 3 Buy now
07 May 2010 officers Change of particulars for secretary (Dr Karen Smith) 2 Buy now
07 May 2010 officers Appointment of director (Dr Eric John Jenkinson) 2 Buy now
07 May 2010 officers Termination of appointment of director (David Brookes) 1 Buy now
07 May 2010 officers Termination of appointment of secretary (Karen Smith) 1 Buy now
24 Aug 2009 annual-return Annual return made up to 26/07/09 2 Buy now
21 Aug 2009 officers Secretary appointed dr karen smith 1 Buy now
21 Aug 2009 address Registered office changed on 21/08/2009 from common bottom farm thorganby york yorkshire YO19 6DN 1 Buy now
21 Aug 2009 officers Appointment terminated director jonathan beckerlegge 1 Buy now
21 Aug 2009 officers Appointment terminated secretary susan brookes 1 Buy now
23 Jun 2009 accounts Annual Accounts 1 Buy now
15 Sep 2008 annual-return Annual return made up to 26/07/08 2 Buy now
09 May 2008 accounts Annual Accounts 1 Buy now
07 Aug 2007 annual-return Annual return made up to 26/07/07 4 Buy now
12 Jul 2007 accounts Annual Accounts 1 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 39 micklegate york YO1 6JH 1 Buy now
01 Sep 2006 annual-return Annual return made up to 26/07/06 4 Buy now
14 Jul 2006 officers New secretary appointed 2 Buy now
22 Jun 2006 accounts Annual Accounts 2 Buy now
22 Jun 2006 officers Secretary resigned 1 Buy now
26 Aug 2005 annual-return Annual return made up to 26/07/05 4 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
27 Aug 2004 officers New director appointed 2 Buy now
23 Aug 2004 officers New secretary appointed 1 Buy now
23 Aug 2004 address Registered office changed on 23/08/04 from: cga accountancy york LIMITED 39 micklegate york 1 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers Secretary resigned 1 Buy now
03 Aug 2004 address Registered office changed on 03/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
26 Jul 2004 incorporation Incorporation Company 14 Buy now