BURGHFIELD SAILING COMPANY LIMITED

Hangar Road Hangar Road, Reading, RG7 4AP, Berkshire, United Kingdom
StatusACTIVE
Company No.02134319
Category
Incorporated22 May 1987
Age37 years, 17 days
JurisdictionEngland Wales

SUMMARY

BURGHFIELD SAILING COMPANY LIMITED is an active with number 02134319. It was incorporated 37 years, 17 days ago, on 22 May 1987. The company address is Hangar Road Hangar Road, Reading, RG7 4AP, Berkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc James Sollars

Notification date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark William Howard

Cessation date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc James Sollars

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Mark William Howard

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Timothy James Higgs

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Jason Pyke

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-27

Psc name: Jason Pyke

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Maw

Notification date: 2022-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy James Higgs

Notification date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Higgs

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Mark William Howard

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Maw

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Maw

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: Burghfield Sailing Club Hangar Road Sulhamstead Reading RG7 4AP England

Change date: 2023-06-22

New address: Hangar Road Theale Reading Berkshire RG7 4AP

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Timothy James Higgs

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Mark William Howard

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Mr Mark William Howard

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-27

Psc name: Nigel Quintin Rolfe

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Garlick

Cessation date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Quintin Rolfe

Termination date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-27

Officer name: Robert Garlick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-27

Officer name: Mr Andrew Maw

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Pyke

Appointment date: 2022-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-27

Officer name: Robert Garlick

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-27

Officer name: Mr Jason Pyke

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-17

Officer name: Mr Mark William Howard

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: David Irwin

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-17

Psc name: Mr Robert James Garlick

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-17

Officer name: Mr Robert Garlick

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Garlicj

Change date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark William Howard

Notification date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Garlick

Notification date: 2020-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Quintin Rolfe

Notification date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Timothy James Higgs

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Robert Garlicj

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-17

Officer name: Mr Nigel Quintin Rolfe

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Andrew James Leigh

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: David Irwin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Leigh

Termination date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Wynn Napier Kenrick

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Colvin

Termination date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wynn Napier Kenrick

Cessation date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Colvin

Cessation date: 2020-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-01

Officer name: Ian Lecordeur Bergh

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 28 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-28

Officer name: Mr David Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Andrew James Leigh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

New address: Burghfield Sailing Club Hangar Road Sulhamstead Reading RG7 4AP

Old address: 1 Hangar Road Sulhamstead Reading RG7 4AP

Change date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Charles Warren Gilchrist

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-19

Officer name: Jason Pyke

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-19

Officer name: Mr Ian Lecordeur Bergh

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Wynn Napier Kenrick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Milligan

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barraclough

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Pyke

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Warren Gilchrist

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jul 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Carey

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Robert Barraclough

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 15 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Dawes

Documents

View document PDF

Termination director company with name

Date: 15 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Brown

Documents

View document PDF

Termination director company with name

Date: 15 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Dowle

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Robert Hugh Milligan

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burghfield Sailing Club Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burghfield Sailing Club Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Colvin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 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: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Charles Carey

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bullock

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Michael Dowle

Change date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Benjamin Bullock

Change date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony John Brown

Change date: 2010-05-06

Documents

View document PDF


Some Companies

ENAAR (ESTATES) LIMITED

14 ELSTOW ROAD,BEDFORD,MK42 9LA

Number:10827430
Status:ACTIVE
Category:Private Limited Company

KPS HOUSING 1 LIMITED

25 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:10148928
Status:ACTIVE
Category:Private Limited Company

KVN RECRUITMENT LIMITED

8 LISMORE WAY DREGHORN 8 LISMORE WAY,IRVINE,KA11 4JH

Number:SC582475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAINTAINING LONDON & SURREY LTD.

CHEQUERS CORNER COTTAGE,WALTON ON THE HILL,KT20 7QT

Number:11935788
Status:ACTIVE
Category:Private Limited Company

PINK LEMONADE MEDIA LTD

576 EASTERN AVENUE,ILFORD,IG2 6PH

Number:10776450
Status:ACTIVE
Category:Private Limited Company

THE KINDER KITCHEN LIMITED

2 STANMORE GARDENS,RICHMOND,TW9 2HN

Number:11244932
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