ROYAL COUNTY OF BERKSHIRE SHOOTING SCHOOL LIMITED

Hook End Lane Hook End Lane, Berkshire, RG8 8SD
StatusACTIVE
Company No.01836425
CategoryPrivate Limited Company
Incorporated27 Jul 1984
Age39 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

ROYAL COUNTY OF BERKSHIRE SHOOTING SCHOOL LIMITED is an active private limited company with number 01836425. It was incorporated 39 years, 9 months, 18 days ago, on 27 July 1984. The company address is Hook End Lane Hook End Lane, Berkshire, RG8 8SD.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2023

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Royal County of Berkshire Shooting Group Limited

Change date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Timothy Irby

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Jacqueline Emily Nixon

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Emily Nixon

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Dylan Wyn Williams

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-22

Officer name: Mr Lewis Edward Nigel O'neill

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Sturgess

Termination date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Daniel Alexander Jago

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: James Hayward Neale Horne

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Dylan Wyn Williams

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Charles Timothy Irby

Change date: 2019-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mr Jonathan Charles Timothy Irby

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mrs Jacqueline Emily Nixon

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Wyn Williams

Termination date: 2019-07-31

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/09/2018

Documents

View document PDF

Auditors resignation company

Date: 29 Apr 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Emily Nixon

Appointment date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mrs Jacqueline Emily Nixon

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2018

Category: Address

Type: AD02

Old address: 47 Castle Street Reading RG1 7SR England

New address: Walmar House 296 Regent Street London W1B 3AP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-04

Officer name: Mr Colin John Sturgess

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Timothy Irby

Appointment date: 2018-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hayward Neale Horne

Appointment date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: José Antonio Weiffenbach

Termination date: 2018-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sven Björn Herlin Kaiser

Termination date: 2018-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 018364250007

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Statement of companys objects

Date: 22 Mar 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Sep 2015

Category: Address

Type: AD03

New address: 47 Castle Street Reading RG1 7SR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Sep 2014

Category: Address

Type: AD04

New address: Hook End Lane Pangbourne Berkshire RG8 8SD

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 08 Apr 2014

Category: Address

Type: AD02

Old address: Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Old address: Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ

Change date: 2014-04-08

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018364250008

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2013

Action Date: 25 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-25

Capital : 52,632 GBP

Documents

View document PDF

Capital name of class of shares

Date: 03 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018364250007

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr José Antonio Weiffenbach

Change date: 2013-05-03

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Wyn Williams

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Newman

Documents

View document PDF

Resolution

Date: 30 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr José Antonio Weiffenbach

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sven Björn Herlin Kaiser

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Williams

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cross

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robinson

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Wood

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lumley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Move registers to registered office company

Date: 17 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mike Wood

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Dylan Wyn Williams

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Scott

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Robinson

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Richard Newman

Change date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Christopher Francis Richard Lumley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Robert Bruce Cross

Documents

View document PDF

Move registers to sail company

Date: 13 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Old address: Eighth Floor 6 New Street Square London EC2A 3AQ

Change date: 2010-07-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Richard Newman

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Francis Richard Lumley

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mike Wood

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-18

Old address: 97 Old Brompton Road London SW7 3LD

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Richmond-Dodd

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richmond-Dodd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rupert James Richmond-Dodd

Documents

View document PDF


Some Companies

159 CANTERBURY ROAD MANAGEMENT SERVICES LIMITED

GROUND FLOOR FLAT,HARROW,HA1 4PA

Number:06977577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDIAGO LIMITED

30 INGRAM HOUSE PARK ROAD,KINGSTON UPON THAMES,KT1 4BA

Number:06279973
Status:ACTIVE
Category:Private Limited Company

MILJOINVEST LTD

CARPENTER COURT,STOCKPORT,SK7 2DH

Number:05145821
Status:ACTIVE
Category:Private Limited Company

NOVUS (LEEDS) LIMITED

34 MIDDLE STREET SOUTH,DRIFFIELD,YO25 6PS

Number:08356664
Status:ACTIVE
Category:Private Limited Company

RETRO RACHEL LIMITED

WEWORK OLD STREET,LONDON,N1 6DR

Number:11116294
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KITCHEN HUT LIMITED

98A BELLEGROVE ROAD,WELLING,DA16 3QD

Number:10350696
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