STOKE ROW SPORTS AND LEISURE CLUB LIMITED

C/O Radford & Sergeant Limited Building 3 C/O Radford & Sergeant Limited Building 3, Camberley, GU15 3YL, Surrey, England
StatusACTIVE
Company No.04452282
Category
Incorporated31 May 2002
Age21 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

STOKE ROW SPORTS AND LEISURE CLUB LIMITED is an active with number 04452282. It was incorporated 21 years, 11 months, 26 days ago, on 31 May 2002. The company address is C/O Radford & Sergeant Limited Building 3 C/O Radford & Sergeant Limited Building 3, Camberley, GU15 3YL, Surrey, England.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

Old address: C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading RG4 8JB

New address: C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL

Change date: 2024-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-23

Psc name: Aled Huw Lloyd Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aled Huw Lloyd Roberts

Appointment date: 2023-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-23

Officer name: Georg Bleimschein

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 23 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-23

Psc name: Georg Bleimschein

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Henry Orlando Kingsbury

Notification date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Mr Julian Henry Orlando Kingsbury

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-05

Officer name: John Richard Chalker

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: John Chalker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Georg Bleimschein

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Graham Smith

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-30

Officer name: Graham Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Louse Bleimschein

Termination date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jaine Anne Sharp

Cessation date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-12

Officer name: Mrs Clare Louse Bleimschein

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-12

Psc name: Clare Louise Bleimschein

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mrs Clare Louise Bleimschein

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaine Anne Sharp

Termination date: 2018-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georg Bleimschein

Appointment date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Ronald Thomas

Termination date: 2016-04-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Old address: C/O Simon Porter & Co 1 Prospect Street Caversham Reading RG4 8JB England

Change date: 2015-06-02

New address: C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading RG4 8JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Old address: 6 Church Green Witney Oxfordshire OX28 4AW

New address: C/O Simon Porter & Co 1 Prospect Street Caversham Reading RG4 8JB

Change date: 2015-01-02

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Graham Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-17

Officer name: Christopher Michael Parsons

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jaine Anne Sharp

Appointment date: 2014-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Parsons

Termination date: 2014-04-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: the Barn the Old Manor House Poffley End Hailey Witney Oxfordshire OX29 9UW United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-08

Old address: Apple Trees Stoke Row Henley on Thames Oxfordshire RG9 5QT

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thomson

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Smith

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Nowell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Neil Lewis Thomson

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Nowell

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Graham Paul Smith

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Ronald Thomas

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: June Christine Chalker

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Christopher Michael Parsons

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Chalker

Change date: 2010-05-01

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/05/09

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 26/06/2009 from 10 station road henley on thames oxfordshire RG9 1AY

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr john richard chalker

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr brian ronald thomas

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony barry

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter allport

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed christopher michael parsons logged form

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/05/08

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed christopher michael parsons

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from little manor house, witheridge hill highmoor henley on thames oxfordshire RG95PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/05/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/05/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/05/05

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 25/08/04 from: c/o the secretary srslc high view, stoke row henley on thames oxfordshire RG9 5QL

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 31/05/04

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BERTRAM MILLS CIRCUS LIMITED

207 QUEENS PARK AVENUE,BOURNEMOUTH,BH8 9HD

Number:07878805
Status:ACTIVE
Category:Private Limited Company

CRE STRATEGY MODELLING LIMITED

19 19 JOHN FRANKLIN WAY,NORWICH,NR11 7AZ

Number:10511878
Status:ACTIVE
Category:Private Limited Company

GBC TRANS LIMITED

207 CONISTON ROAD,BRISTOL,BS34 5LW

Number:10447401
Status:ACTIVE
Category:Private Limited Company

JONES AND PUGH LIMITED

49 HIGH STREET,FERNDALE,CF43 4RH

Number:11356767
Status:ACTIVE
Category:Private Limited Company

NORTHWICH CAKES LIMITED

20 RICHARD STREET,NORTHWICH,CW9 7DL

Number:08703722
Status:ACTIVE
Category:Private Limited Company

PONDIT WATER SERVICES LIMITED

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:11787331
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