Advanced company searchLink opens in new window

SEVENOAKS HOCKEY CLUB LTD

Company number 11438595

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Dec 2023 AP01 Appointment of Mrs Meghana Garg as a director on 8 November 2023
01 Dec 2023 AP01 Appointment of Mrs Fay Smith as a director on 8 November 2023
09 Nov 2023 AP01 Appointment of Mr Jan Koenraad Van Velsen as a director on 8 November 2023
08 Nov 2023 AP01 Appointment of Mrs Rebecca Jane Scott as a director on 8 November 2023
08 Nov 2023 AP01 Appointment of Ms Susan Acott as a director on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Elisabeth Botes as a director on 8 November 2023
08 Nov 2023 TM01 Termination of appointment of Peter Ralph Barker as a director on 8 November 2023
23 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
19 Jul 2023 TM02 Termination of appointment of Emily Jane Ingram as a secretary on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks TN15 6NL United Kingdom to The Vine Pavilion Holly Bush Lane Sevenoaks Kent TN13 3UH on 19 July 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Sep 2022 AP03 Appointment of Emily Jane Ingram as a secretary on 20 September 2022
29 Sep 2022 TM02 Termination of appointment of Alison Jane Buckland as a secretary on 20 September 2022
29 Sep 2022 TM01 Termination of appointment of Dulcie Davies as a director on 20 September 2022
29 Sep 2022 TM01 Termination of appointment of Janine Nicholls as a director on 20 September 2022
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
21 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
25 Nov 2020 AP01 Appointment of Ms Janine Nicholls as a director on 16 November 2020
25 Nov 2020 AP03 Appointment of Mrs Alison Jane Buckland as a secretary on 16 November 2020
25 Nov 2020 AP01 Appointment of Dr Peter Ralph Barker as a director on 16 November 2020
25 Nov 2020 AP01 Appointment of Mrs Elisabeth Botes as a director on 16 November 2020