COUNTRY SPORTING EXPERIENCE LIMITED - NEW MILTON


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-06-10 View Report
Address. New address: 36a Station Road New Milton Hampshire BH25 6JX. Change date: 2023-05-31. Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom. 2023-05-31 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Address. New address: 16 Great Queen Street Covent Garden London WC2B 5AH. Change date: 2022-05-12. Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom. 2022-05-12 View Report
Accounts. Accounts type total exemption full. 2022-05-11 View Report
Gazette. Gazette filings brought up to date. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Gazette. Gazette notice compulsory. 2021-08-03 View Report
Accounts. Accounts type total exemption full. 2021-05-19 View Report
Mortgage. Charge number: 095863530001. 2020-08-03 View Report
Accounts. Accounts type total exemption full. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Change account reference date company previous shortened. 2020-02-28 View Report
Mortgage. Charge creation date: 2020-02-07. Charge number: 095863530001. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type total exemption full. 2019-05-20 View Report
Accounts. Change account reference date company previous shortened. 2019-02-27 View Report
Confirmation statement. Statement with no updates. 2018-05-18 View Report
Accounts. Accounts type total exemption full. 2018-04-25 View Report
Accounts. Change account reference date company previous shortened. 2018-02-28 View Report
Persons with significant control. Psc name: Michael Peter Lloyd. Notification date: 2016-04-06. 2017-08-24 View Report
Gazette. Gazette filings brought up to date. 2017-08-16 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Peter Lloyd. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Gazette. Gazette notice compulsory. 2017-08-08 View Report
Gazette. Gazette filings brought up to date. 2017-05-13 View Report
Accounts. Accounts type total exemption small. 2017-05-11 View Report
Gazette. Gazette notice compulsory. 2017-04-18 View Report
Annual return. With made up date full list shareholders. 2016-07-21 View Report
Incorporation. Incorporation company. 2015-05-12 View Report