PAPERCOURT SAILING CLUB LIMITED
Status | ACTIVE |
Company No. | 01458210 |
Category | |
Incorporated | 31 Oct 1979 |
Age | 44 years, 5 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick William Fell
Documents
Termination director company with name
Date: 24 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Bonella
Documents
Appoint person director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Edward Key
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Ann Bonella
Documents
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
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
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
Termination director company with name
Date: 21 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robinson
Documents
Termination director company with name
Date: 21 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Michelmore
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 01 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Whitehill
Documents
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
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser Hayden
Documents
Termination director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Granger
Documents
Termination secretary company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Whitehill
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Susan Kay Michelmore
Documents
Appoint person director company
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 18 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathan Robinson
Documents
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
Termination director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Coombs
Documents
Termination director company with name
Date: 06 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Boyce
Documents
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
Legacy
Date: 11 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/06/09
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan whitehill / 26/01/2009
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan whitehill / 26/01/2009
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs linda may coombs
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon coombs
Documents
Some Companies
1ST FLOOR,HARLOW,CM20 1YS
Number: | 07170192 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST,SOUTHPORT,PR9 0UE
Number: | 05400094 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGH STREET,LINCOLN,LN4 1NB
Number: | 09242987 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORWICH STREET,,EC4A 1BD
Number: | 04467541 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 11124229 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANNARDS COTTAGE POUND HILL,STOWMARKET,IP14 4LP
Number: | 09969821 |
Status: | ACTIVE |
Category: | Private Limited Company |