Advanced company searchLink opens in new window

ASHBROOKE SPORTS CLUB LIMITED

Company number 04034415

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 Jun 2024 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2024 MR01 Registration of charge 040344150008, created on 5 April 2024
08 Apr 2024 MR04 Satisfaction of charge 6 in full
28 Feb 2024 MA Memorandum and Articles of Association
27 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2024 CC04 Statement of company's objects
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
24 Apr 2023 AP01 Appointment of Mr Donald Carter as a director on 2 March 2023
17 Apr 2023 AP01 Appointment of Mr Ian Paul Mcconnell as a director on 1 March 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH to Ashbrooke Sports Club West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr John Gillon on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Paul Geehan on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Mr Fred Patterson on 20 December 2022
18 Oct 2022 AP01 Appointment of Mr John Gillon as a director on 17 October 2022
07 Oct 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
24 Sep 2022 TM02 Termination of appointment of Patricia Anne Page as a secretary on 23 September 2022
15 Sep 2022 TM01 Termination of appointment of Michael Smith as a director on 12 September 2022
22 Apr 2022 TM01 Termination of appointment of Dennis Gibson as a director on 18 April 2022
12 Apr 2022 AP01 Appointment of Mr Fred Patterson as a director on 28 February 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Dec 2021 AP01 Appointment of Mr Paul Geehan as a director on 8 December 2021
16 Dec 2021 TM01 Termination of appointment of Jeff Mark Stoker as a director on 10 November 2021
15 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
14 Sep 2021 TM01 Termination of appointment of James Hastings Smith as a director on 31 July 2021