Advanced company searchLink opens in new window

GILLINGHAM SOCIAL CLUB LTD.

Company number 07670417

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Oct 2023 TM01 Termination of appointment of Maurice Hannam as a director on 4 October 2023
30 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
28 Jul 2023 PSC07 Cessation of Terence Edward Flynn as a person with significant control on 31 March 2023
27 Jul 2023 PSC01 Notification of John Webber as a person with significant control on 27 July 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 TM01 Termination of appointment of Terence Edward Flynn as a director on 18 November 2022
28 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
12 Feb 2020 AD01 Registered office address changed from Gillingham Town Football and Supporters Club Hardings Lane Gillingham Dorset SP8 4HX to Gillingham Social Club, the Clubhouse,Hardings Lan the Clubhouse Hardings Lane Gillingham Dorset SP8 4HX on 12 February 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
16 Apr 2019 AP01 Appointment of Mr Mark David Pearce as a director on 8 April 2019
16 Apr 2019 AP01 Appointment of Mr Michael Barry Young as a director on 8 April 2019
16 Apr 2019 AP01 Appointment of Mr Steve Way as a director on 8 April 2019
16 Apr 2019 TM01 Termination of appointment of Annette Juile Ayles as a director on 5 April 2019
16 Apr 2019 TM01 Termination of appointment of Graham Stone as a director on 15 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017