BURGHFIELD SAILING COMPANY LIMITED
Status | ACTIVE |
Company No. | 02134319 |
Category | |
Incorporated | 22 May 1987 |
Age | 37 years, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Milligan
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Barraclough
Documents
Appoint person secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jason Pyke
Documents
Appoint person director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Warren Gilchrist
Documents
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
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
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
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
Termination director company with name
Date: 29 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Carey
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Robert Barraclough
Documents
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
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
Termination secretary company with name
Date: 15 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Dawes
Documents
Termination director company with name
Date: 15 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Brown
Documents
Termination director company with name
Date: 15 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Dowle
Documents
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
Termination secretary company with name
Date: 15 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Burghfield Sailing Club Limited
Documents
Appoint corporate secretary company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burghfield Sailing Club Limited
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James Colvin
Documents
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
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Charles Carey
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bullock
Documents
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
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
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
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
Some Companies
14 ELSTOW ROAD,BEDFORD,MK42 9LA
Number: | 10827430 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 JETSTREAM DRIVE,DONCASTER,DN9 3QS
Number: | 10148928 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
576 EASTERN AVENUE,ILFORD,IG2 6PH
Number: | 10776450 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STANMORE GARDENS,RICHMOND,TW9 2HN
Number: | 11244932 |
Status: | ACTIVE |
Category: | Private Limited Company |