PAPERCOURT SAILING CLUB LIMITED

Polesden Lane Polesden Lane, Nr. Ripley, GU23 6JX, Surrey
StatusACTIVE
Company No.01458210
Category
Incorporated31 Oct 1979
Age44 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

PAPERCOURT SAILING CLUB LIMITED is an active with number 01458210. It was incorporated 44 years, 5 months, 30 days ago, on 31 October 1979. The company address is Polesden Lane Polesden Lane, Nr. Ripley, GU23 6JX, Surrey.



Company Fillings

Notification of a person with significant control

Date: 27 Dec 2023

Action Date: 23 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-23

Psc name: Jeremy Guy Sumeray

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-05

Psc name: Judith Mary Mcknight

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Mary Mcknight

Termination date: 2023-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Riddelsdell

Appointment date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hardwicke Riley

Termination date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Richard Hannay Meredith

Termination date: 2023-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: Judith Mary Mcknight

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hall

Termination date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Fish

Appointment date: 2022-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis St John Brown

Termination date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Key

Appointment date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Clive Russell Drury White

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-03

Officer name: Mrs Jennifer Caroline Snow

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-03

Officer name: Fraser Hayden

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Richard Hannay Meredith

Appointment date: 2020-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hall

Appointment date: 2020-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mrs Judith Mary Mcknight

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Mary Mcknight

Notification date: 2019-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-21

Officer name: Mrs Judith Mary Mcknight

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-21

Psc name: Alastair John White

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alastair White

Termination date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair John White

Termination date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-20

Psc name: Alastair John White

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-21

Psc name: Alastair John White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis St John Brown

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Otter

Termination date: 2018-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Director Jonathan Patrick Otter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Clive Russell Drury White

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances St. John Brown

Termination date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Patrick William Fell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Jeremy Guy Sumeray

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Justin Richard Hannay Meredith

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr Alastair John White

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-16

Officer name: Peter David Lytton

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter David Lytton

Termination date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Lytton

Termination date: 2016-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alastair White

Appointment date: 2016-11-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mr Justin Richard Hannay Meredith

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Key

Termination date: 2015-11-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hardwick Riley

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Peter Brian Wadham

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person secretary company with name date

Date: 04 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-02

Officer name: Mr Peter David Lytton

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Lytton

Appointment date: 2014-07-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Fell

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Bonella

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Key

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Ann Bonella

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Brian Wadham

Change date: 2013-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Robinson

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Michelmore

Documents

View document PDF

Legacy

Date: 07 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Whitehill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser Hayden

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Granger

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Whitehill

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frances St. John Brown

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Gillian Whitehill

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Peter Brian Wadham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Susan Kay Michelmore

Documents

View document PDF

Appoint person director company

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Robinson

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frances St. John Brown

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Coombs

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Boyce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/06/09

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan whitehill / 26/01/2009

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / susan whitehill / 26/01/2009

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mrs linda may coombs

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon coombs

Documents

View document PDF


Some Companies

APEX CONSULTS LIMITED

1ST FLOOR,HARLOW,CM20 1YS

Number:07170192
Status:ACTIVE
Category:Private Limited Company

BRIGHTER SIGNS LTD

1ST,SOUTHPORT,PR9 0UE

Number:05400094
Status:ACTIVE
Category:Private Limited Company

CORISYS LTD

13 HIGH STREET,LINCOLN,LN4 1NB

Number:09242987
Status:ACTIVE
Category:Private Limited Company

NEPTUNE OIL & GAS LIMITED

10 NORWICH STREET,,EC4A 1BD

Number:04467541
Status:ACTIVE
Category:Private Limited Company

PHANTOM JEWELS LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:11124229
Status:ACTIVE
Category:Private Limited Company

THE GAMES HUB LIMITED

STANNARDS COTTAGE POUND HILL,STOWMARKET,IP14 4LP

Number:09969821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source