Advanced company searchLink opens in new window

SANDWICH SPORTS AND LEISURE CENTRE TRUST

Company number 04855172

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
31 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
03 Dec 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2021 TM01 Termination of appointment of Alan Stephen Noake as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Michael Stuart Roland Griffiths as a director on 15 October 2021
16 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
15 Oct 2020 AD01 Registered office address changed from Sandwich Sports and Leisure Centre Deal Road Sandwich CT13 0BU to The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW on 15 October 2020
15 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
15 Oct 2020 TM01 Termination of appointment of Andrew Michael Jefferson as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Roy Courteney Elliott as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Robert William Tomlins as a director on 15 October 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 December 2018
23 Oct 2019 TM01 Termination of appointment of Michele Ann Parry as a director on 6 June 2019
30 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Mar 2019 TM01 Termination of appointment of Julie Elmes as a director on 17 October 2018
07 Mar 2019 TM01 Termination of appointment of Michael Kenneth Elmes as a director on 17 October 2018
24 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2017 CH03 Secretary's details changed for Mr Martin James Roby on 23 October 2017