Advanced company searchLink opens in new window

THE REETH SPORTING SOCIETY LIMITED

Company number 03926182

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)
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