HAY & DISTRICT SPORTS AND COMMUNITY ASSOCIATION LIMITED
Company number 02776314
- Company Overview for HAY & DISTRICT SPORTS AND COMMUNITY ASSOCIATION LIMITED (02776314)
- Filing history for HAY & DISTRICT SPORTS AND COMMUNITY ASSOCIATION LIMITED (02776314)
- People for HAY & DISTRICT SPORTS AND COMMUNITY ASSOCIATION LIMITED (02776314)
- Charges for HAY & DISTRICT SPORTS AND COMMUNITY ASSOCIATION LIMITED (02776314)
- More for HAY & DISTRICT SPORTS AND COMMUNITY ASSOCIATION LIMITED (02776314)
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) |
---|---|---|---|
01 Jun 2020 | AP01 | Appointment of Mr Timothy John Pugh as a director on 21 February 2020 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
01 Jun 2020 | CS01 | Confirmation statement made on 23 December 2016 with no updates | |
01 Jun 2020 | RT01 | Administrative restoration application | |
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | AD01 | Registered office address changed from The Old Cinema Castle Street Hay-on-Wye Hereford HR3 5DF to 17 Broad Street Hay-on-Wye Hereford HR3 5DB on 15 August 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Leon Kenneth Morelli as a secretary on 2 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Leon Kenneth Morelli as a director on 2 August 2016 | |
06 Jan 2016 | AR01 | Annual return made up to 23 December 2015 no member list | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Leon Kenneth Morelli on 26 January 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Leon Kenneth Morelli on 26 January 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Leon Kenneth Morelli on 26 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 2 the Enterprise Park Forest Road, Hay-on-Wye Hereford Powys HR3 5DS to The Old Cinema Castle Street Hay-on-Wye Hereford HR3 5DF on 27 January 2015 | |
31 Dec 2014 | AR01 | Annual return made up to 23 December 2014 no member list | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 | Annual return made up to 23 December 2013 no member list |