Advanced company searchLink opens in new window

PENNYMEAD SPORTS GROUND LIMITED

Company number 00334823

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)
25 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 December 2019
22 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
02 Jul 2019 AA Micro company accounts made up to 31 December 2018
23 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
13 Dec 2018 AP01 Appointment of Mr Andrew James Dixon as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Michael John Glidden Henderson as a director on 12 December 2018
09 Aug 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
26 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3,650
29 Nov 2015 AP01 Appointment of Mr David Ward Tilman as a director on 9 November 2015
29 Nov 2015 TM01 Termination of appointment of Guy David Broadest as a director on 9 November 2015
29 Nov 2015 TM02 Termination of appointment of Guy David Broadest as a secretary on 9 November 2015
29 Nov 2015 AD01 Registered office address changed from Tile House Woodland Drive East Horsley Surrey KT24 5AN to Fairmead Woodland Drive East Horsley Leatherhead Surrey KT24 5AN on 29 November 2015
28 Nov 2015 AP03 Appointment of Mr David Ward Tilman as a secretary on 9 November 2015
06 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014