GRASMERE SPORTS COMMITTEE LIMITED(THE)
Status | ACTIVE |
Company No. | 00204300 |
Category | Private Limited Company |
Incorporated | 06 Mar 1925 |
Age | 99 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GRASMERE SPORTS COMMITTEE LIMITED(THE) is an active private limited company with number 00204300. It was incorporated 99 years, 2 months, 15 days ago, on 06 March 1925. The company address is C/O Harrison Drury, Bridge Mills C/O Harrison Drury, Bridge Mills, Kendal, LA9 4BD, England.
Company Fillings
Termination director company with name termination date
Date: 18 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Stephen Hollins-Gibson
Termination date: 2023-07-10
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-28
Officer name: Mr Mark Jackson
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharon Elliott Savasi
Appointment date: 2022-06-14
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Notification of a person with significant control statement
Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Richard Wavell Hensman
Cessation date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Charles Henry Bagot
Documents
Termination director company with name termination date
Date: 28 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-16
Officer name: Christine Margaret Douglas Shaw
Documents
Termination director company with name termination date
Date: 28 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-16
Officer name: Reginald Stanley Everett Gifford
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-25
Officer name: Mrs Keeley Caroline Newman-Jones
Documents
Appoint person director company with name date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marcia Reid Fotheringham
Appointment date: 2021-01-25
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Harwood
Termination date: 2020-11-22
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Richard Wavell Hensman
Notification date: 2020-05-29
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph Stephen Hollins-Gibson
Cessation date: 2020-05-29
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-01
Officer name: Henry Charles Fraser Bowring
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr Peter Charles Keeling
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Ms Janet Esther Young Wright
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr William Andrew Garnett Johnson
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rowland Frederick Hart-Jackson
Termination date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-30
Old address: PO Box 2 8 & 10 New Market Street, Ulverston Cumbria LA12 7LW
New address: C/O Harrison Drury, Bridge Mills Stramongate Kendal LA9 4BD
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 17 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-17
Officer name: John Frederick Taylor
Documents
Appoint person director company with name date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-04
Officer name: Mr Alastair John Robert Taylor
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo Spencer
Termination date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Change person director company with change date
Date: 03 Jul 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jo Spencer Spencer
Change date: 2018-05-29
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charles Henry Bagot
Change date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Stephen Hollins-Gibson
Notification date: 2017-05-29
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Henry Bagot
Notification date: 2017-05-29
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 11 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Helen Hunter
Termination date: 2016-07-11
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Resolution
Date: 04 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: John Richard Gavin Hibbert
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jo Spencer Spencer
Appointment date: 2015-11-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcrobert Harris
Termination date: 2013-03-19
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-25
Officer name: Richard Edie Fisher Stokes
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-03-25
Officer name: Christine Margaret Douglas Shaw
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change person director company with change date
Date: 28 Mar 2013
Action Date: 18 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-18
Officer name: Joanne Helen Wilson
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Change person director company with change date
Date: 21 Jun 2012
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward James Clarkson Webb
Change date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Termination director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Braithwaite
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: John Frederick Taylor
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Julian Edward Lambton
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Stephen Hollins-Gibson
Change date: 2010-05-29
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rowland Frederick Hart-Jackson
Change date: 2010-05-29
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mcrobert Harris
Change date: 2010-05-29
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Reginald Stanley Everett Gifford
Change date: 2010-05-29
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward James Clarkson Webb
Change date: 2010-05-29
Documents
Termination director company with name
Date: 28 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Braithwaite
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Charles Fraser Bowring
Change date: 2010-05-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 13 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james lowther
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth lane
Documents
Resolution
Date: 08 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mark eraham southern
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed joanne helen wilson
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed julian edward lambton
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed edward james clarkson webb
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony hothfield
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william gubbins
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph harris
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Some Companies
2ND FLOOR, PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 10116203 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DONNINGTON PARK,CHICHESTER,PO20 7AJ
Number: | 04824207 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREVILLE ROAD,EAST YORKSHIRE,HU12 8DP
Number: | 04212826 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HERON WAY,DERBY,DE3 9XA
Number: | 09384936 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. N. WOODFORD GROUNDWORKS LIMITED
21, THE POINT,MARKET HARBOROUGH,LE16 7NU
Number: | 11620389 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 10985649 |
Status: | ACTIVE |
Category: | Private Limited Company |