Advanced company searchLink opens in new window

BASINGSTOKE SOCCER CENTRE LTD

Company number 11896434

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Dec 2023 TM01 Termination of appointment of Nicholas Murphy as a director on 12 December 2023
20 Dec 2023 PSC07 Cessation of Nicholas Murphy as a person with significant control on 12 December 2023
31 Oct 2023 PSC04 Change of details for Mr Thomas Frederick Lodge as a person with significant control on 10 October 2023
30 Oct 2023 PSC01 Notification of Thomas Frederick Lodge as a person with significant control on 10 October 2023
30 Oct 2023 PSC04 Change of details for Mr Nicholas Murphy as a person with significant control on 10 October 2023
09 Oct 2023 CH01 Director's details changed for Mr Thomas Frederick Lodge on 7 October 2023
11 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
05 Aug 2020 PSC04 Change of details for Mr Nicholas Murphy as a person with significant control on 29 July 2020
05 Aug 2020 PSC07 Cessation of Thomas Frederick Lodge as a person with significant control on 29 July 2020
05 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 July 2019
03 Dec 2019 CH01 Director's details changed for Mr Nicholas Murphy on 29 November 2019
03 Dec 2019 PSC04 Change of details for Mr Nicholas Murphy as a person with significant control on 29 November 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2019 AP01 Appointment of Mr Mason Saunders as a director on 30 August 2019
23 Oct 2019 AP01 Appointment of Mr Ryan Kearney as a director on 30 August 2019
23 Oct 2019 PSC04 Change of details for Mr Thomas Frederick Lodge as a person with significant control on 30 August 2019
22 Mar 2019 PSC04 Change of details for Mr Thomas Frederick Lodge as a person with significant control on 21 March 2019