SARISBURY GREEN C A SERVICES LIMITED
Status | ACTIVE |
Company No. | 02285785 |
Category | Private Limited Company |
Incorporated | 10 Aug 1988 |
Age | 35 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SARISBURY GREEN C A SERVICES LIMITED is an active private limited company with number 02285785. It was incorporated 35 years, 8 months, 24 days ago, on 10 August 1988. The company address is Sarisbury Green Community Centre Sarisbury Green Community Centre, Southampton, SO31 7AA, Hampshire.
Company Fillings
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sarisbury and District Community Centre Association
Notification date: 2023-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 21 Mar 2023
Action Date: 01 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elliott Allen Honey
Notification date: 2023-01-01
Documents
Withdrawal of a person with significant control statement
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-03-20
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 05 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-05
Officer name: Elizabeth Wilcox
Documents
Change person director company with change date
Date: 17 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elliott Allen Honey
Change date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 28 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-24
Officer name: Mr Colin John Moore
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Farrow
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Wilcox
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Tyler
Documents
Termination secretary company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Tyler
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Elliott Allen Honey
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Terence John Tyler
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 06 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-06
Officer name: Brian Edmund Farrow
Documents
Termination director company with name
Date: 07 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Betty Symonds
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 23 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; no change of members
Documents
Accounts with accounts type full
Date: 31 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; full list of members
Documents
Accounts with accounts type full
Date: 20 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; no change of members
Documents
Accounts with accounts type full
Date: 09 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/95; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/94; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 17 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/93; full list of members
Documents
Legacy
Date: 05 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 31 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 05 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/92; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 28 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/91; no change of members
Documents
Accounts with accounts type full
Date: 17 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 16/01/90; full list of members
Documents
Legacy
Date: 21 Mar 1989
Category: Capital
Type: PUC 2
Description: Wd 10/03/89 ad 30/11/88--------- £ si 5@1=5 £ ic 5/10
Documents
Legacy
Date: 20 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/03 to 31/12
Documents
Some Companies
250/2 CREWE ROAD NORTH,EDINBURGH,EH5 1LW
Number: | SC551601 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KINGSBRIDGE ROAD,SOUTHALL,UB2 5RT
Number: | 11775897 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMOTIVE CUSTOMS & REPAIRS LTD
COLERIDGE HOUSE,SLOUGH,SL1 1PE
Number: | 10831278 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONVAR HOLDINGS EUROPE LIMITED
STIRLING HOUSE,ROCHESTER,ME2 4HN
Number: | 02699712 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ABBEY HOUSE,MANCHESTER,M2 4AB
Number: | 03494220 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 ANNAGHMAKEOWN ROAD,DUNGANNON,BT70 3DQ
Number: | NI614750 |
Status: | ACTIVE |
Category: | Private Limited Company |