STOKE ROW SPORTS AND LEISURE CLUB LIMITED
Status | ACTIVE |
Company No. | 04452282 |
Category | |
Incorporated | 31 May 2002 |
Age | 21 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Smith
Documents
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
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
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
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
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
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
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Thomson
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Smith
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Nowell
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/09
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr john richard chalker
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr brian ronald thomas
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony barry
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter allport
Documents
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
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher michael parsons logged form
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/05/08
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher michael parsons
Documents
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
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
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/07
Documents
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
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/06
Documents
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
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/05
Documents
Legacy
Date: 13 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/05/04
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
207 CONISTON ROAD,BRISTOL,BS34 5LW
Number: | 10447401 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 HIGH STREET,FERNDALE,CF43 4RH
Number: | 11356767 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RICHARD STREET,NORTHWICH,CW9 7DL
Number: | 08703722 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11787331 |
Status: | ACTIVE |
Category: | Private Limited Company |