Advanced company searchLink opens in new window

CHEAM SPORTS CLUB,LIMITED(THE)

Company number 00181680

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 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
27 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Apr 2019 PSC02 Notification of Cheam Sports Club Holdings Limited as a person with significant control on 17 November 2016
13 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 13 April 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Dec 2018 CH01 Director's details changed for Mr Malcolm Stephen Paul on 1 December 2018
04 Dec 2018 TM01 Termination of appointment of Patricia Ellaline Proctor as a director on 15 November 2018
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
14 Dec 2017 TM01 Termination of appointment of Graham Barry Raincock as a director on 15 January 2017
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
02 Sep 2016 CC01 Notice of Restriction on the Company's Articles
30 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 TM01 Termination of appointment of John Edward Owen Mills as a director on 2 August 2016
14 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 31.8