Advanced company searchLink opens in new window

BASILDON SPORTING VILLAGE LIMITED

Company number 06960753

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)
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
07 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
03 Jan 2023 AA Accounts for a small company made up to 31 March 2022
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed on 17/01/2023 as they did not form part of the document
25 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
07 May 2021 AA Accounts for a small company made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
16 Jan 2019 PSC07 Cessation of Community Solutions for Leisure Limited as a person with significant control on 31 December 2018
16 Jan 2019 PSC02 Notification of Sports and Leisure Management Limited as a person with significant control on 1 January 2019
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-28
14 Jan 2019 AP03 Appointment of Mr Martin Bell as a secretary on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Richard John Dixon as a director on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Adrian Grenville Turner as a director on 1 January 2019
14 Jan 2019 AP01 Appointment of Mr Joseph Mark Drysdale as a director on 1 January 2019
14 Jan 2019 AP01 Appointment of Mr Martin Bell as a director on 1 January 2019
14 Jan 2019 AP01 Appointment of Mr David John Bibby as a director on 1 January 2019
14 Jan 2019 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 2 Watling Drive Hinckley LE10 3EY on 14 January 2019
27 Dec 2018 TM02 Termination of appointment of Clare Sheridan as a secretary on 27 December 2018
27 Dec 2018 TM01 Termination of appointment of Charles Andrew Russell Savege as a director on 27 December 2018
27 Dec 2018 TM01 Termination of appointment of John Christopher Morgan as a director on 27 December 2018
27 Dec 2018 TM01 Termination of appointment of Nigel Robert Franks as a director on 27 December 2018