PHYSICAL CULTURE ASSOCIATION C.I.C.
Company number 09859302
- Company Overview for PHYSICAL CULTURE ASSOCIATION C.I.C. (09859302)
- Filing history for PHYSICAL CULTURE ASSOCIATION C.I.C. (09859302)
- People for PHYSICAL CULTURE ASSOCIATION C.I.C. (09859302)
- More for PHYSICAL CULTURE ASSOCIATION C.I.C. (09859302)
| 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) |
|---|---|---|---|
| 23 Feb 2026 | AD01 | Registered office address changed from Unit 11a Brookfield Drive Cannock WS11 0JN England to Unit a Brookfield Drive Cannock Staffordshire WS11 0JR on 23 February 2026 | |
| 05 Jan 2026 | CS01 | Confirmation statement made on 5 November 2025 with no updates | |
| 15 Aug 2025 | PSC01 | Notification of Natalie Stewart as a person with significant control on 4 December 2024 | |
| 24 Jul 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 04 Dec 2024 | PSC07 | Cessation of Warren Stuart Dyson as a person with significant control on 28 November 2024 | |
| 04 Dec 2024 | TM01 | Termination of appointment of Warren Stuart Dyson as a director on 28 November 2024 | |
| 22 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
| 31 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
| 21 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
| 29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
| 12 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
| 06 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
| 09 Feb 2022 | AP01 | Appointment of Miss Natalie Stewart as a director on 8 February 2022 | |
| 09 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
| 08 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
| 15 Dec 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
| 10 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 19 Jun 2020 | AP03 | Appointment of Miss Natalie Stewart as a secretary on 15 June 2020 | |
| 13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
| 29 Oct 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 29 Mar 2019 | AD01 | Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to Unit 11a Brookfield Drive Cannock WS11 0JN on 29 March 2019 | |
| 21 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
| 03 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 08 Jun 2018 | PSC07 | Cessation of Simon Fan as a person with significant control on 5 June 2018 | |
| 08 Jun 2018 | TM01 | Termination of appointment of James Collier as a director on 5 June 2018 |