- Company Overview for DORSET GLIDING CLUB LIMITED (02487731)
- Filing history for DORSET GLIDING CLUB LIMITED (02487731)
- People for DORSET GLIDING CLUB LIMITED (02487731)
- More for DORSET GLIDING CLUB LIMITED (02487731)
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
|
|
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 |