Advanced company searchLink opens in new window

DORSET GLIDING CLUB LIMITED

Company number 02487731

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)
17 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from Eyres Field Puddletown Road Hyde Wareham BH20 7NG England to Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage BH19 1AU on 3 January 2024
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 AD01 Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW England to Eyres Field Puddletown Road Hyde Wareham BH20 7NG on 5 December 2023
14 Nov 2023 TM01 Termination of appointment of Allan Geoffrey Powell as a director on 30 October 2023
03 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2021 RP04AP01 Second filing for the appointment of Allan Geoffrey Powell as a director
19 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
18 May 2021 CH01 Director's details changed for Nicholas Andrew Barnes on 18 May 2021
18 May 2021 CH01 Director's details changed for Mr Allan Geoffrey Powell on 18 May 2021
18 May 2021 PSC04 Change of details for Nicholas Andrew Barnes as a person with significant control on 18 May 2021
18 May 2021 AD01 Registered office address changed from Kennedy Legg 10 Prince of Wales Road Dorchester DT1 1PW England to Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW on 18 May 2021
17 May 2021 AD01 Registered office address changed from 19 Hop House 18 Eldridge Street Brewery Square Dorchester Dorset DT1 1HL United Kingdom to Kennedy Legg 10 Prince of Wales Road Dorchester DT1 1PW on 17 May 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
02 Mar 2021 AD01 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to 19 Hop House 18 Eldridge Street Brewery Square Dorchester Dorset DT1 1HL on 2 March 2021
24 Feb 2021 AD01 Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 24 February 2021
15 Jul 2020 TM01 Termination of appointment of John Stanley Halford as a director on 31 July 2019
15 Jul 2020 TM01 Termination of appointment of Jonathan Douglas Davies as a director on 31 July 2019
15 Jul 2020 TM01 Termination of appointment of Carol Christine Marshall as a director on 31 July 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates