THE REETH SPORTING SOCIETY LIMITED
Company number 03926182
- Company Overview for THE REETH SPORTING SOCIETY LIMITED (03926182)
- Filing history for THE REETH SPORTING SOCIETY LIMITED (03926182)
- People for THE REETH SPORTING SOCIETY LIMITED (03926182)
- More for THE REETH SPORTING SOCIETY LIMITED (03926182)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Charles Joseph Nickerson as a director on 18 October 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL England to C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 15 June 2021 | |
15 Jun 2021 | AP03 | Appointment of Mr Phil Scott-Priestley as a secretary on 11 May 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Rothwell Estate Office Rothwell Market Rasen Lincolnshire LN7 6BJ to C/O Gsc Grays 5-6 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 15 June 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Edward Robert Nickerson as a director on 25 September 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Robert Joseph Nickerson as a director on 25 September 2020 | |
09 Dec 2020 | TM02 | Termination of appointment of William Jeffrey Emms as a secretary on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Diana Elizabeth Yates on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Rosemarie Julia Whitaker on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Louise Josephine Baltesz on 11 November 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates |