LITTLEHAMPTON SPORTSFIELD - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette filings brought up to date. 2024-03-16 View Report
Accounts. Accounts type dormant. 2024-03-14 View Report
Gazette. Gazette notice compulsory. 2024-03-12 View Report
Confirmation statement. Statement with no updates. 2023-12-08 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Officers. Officer name: David Francis Dyball. Termination date: 2022-03-31. 2022-12-15 View Report
Officers. Termination date: 2022-03-31. Officer name: Antony Michael Gammon. 2022-12-15 View Report
Address. New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change date: 2022-06-20. Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2021-12-01 View Report
Accounts. Accounts type dormant. 2021-07-27 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Timothy John Peters. 2021-01-13 View Report
Officers. Appointment date: 2020-01-20. Officer name: Mr Robert Thomas Fergusson Clark. 2021-01-13 View Report
Accounts. Accounts type dormant. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Accounts. Accounts type dormant. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type dormant. 2017-12-14 View Report
Confirmation statement. Statement with no updates. 2017-12-12 View Report
Officers. Termination date: 2017-01-24. Officer name: Christopher William Doman. 2017-12-12 View Report
Officers. Officer name: Peter James Waltham Hussey. Termination date: 2017-11-07. 2017-12-12 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Annual return. With made up date no member list. 2015-12-16 View Report
Accounts. Accounts type dormant. 2015-04-30 View Report
Annual return. With made up date no member list. 2015-01-08 View Report
Accounts. Accounts type dormant. 2014-09-12 View Report
Officers. Officer name: Stephen Bates. 2014-02-11 View Report
Annual return. With made up date no member list. 2013-12-20 View Report
Accounts. Accounts type dormant. 2013-08-30 View Report
Accounts. Change account reference date company previous shortened. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2013-08-16 View Report
Officers. Officer name: David Francis Dyball. 2013-04-10 View Report
Officers. Officer name: Victoria Carole Pyant. 2013-04-10 View Report
Officers. Officer name: Mr Nicholas Stuart Wiltshire. 2013-01-28 View Report
Officers. Officer name: Phillip Tozer. 2013-01-28 View Report
Officers. Officer name: Hugh Francis Milner. 2013-01-28 View Report
Officers. Officer name: Antony Michael Gammon. 2013-01-28 View Report
Officers. Officer name: Derek John Fish. 2013-01-28 View Report
Officers. Officer name: Brian Richard Bingham. 2013-01-28 View Report
Officers. Officer name: Stephen William Bates. 2013-01-28 View Report
Annual return. With made up date no member list. 2013-01-23 View Report
Accounts. Accounts type dormant. 2012-07-25 View Report
Annual return. With made up date no member list. 2011-12-23 View Report
Incorporation. Incorporation company. 2010-11-29 View Report