COWDRAY PARK POLO CLUB LIMITED

Estate Office, Cowdray Park Estate Office, Cowdray Park, Midhurst, GU29 0AQ, West Sussex
StatusACTIVE
Company No.06375911
Category
Incorporated19 Sep 2007
Age16 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

COWDRAY PARK POLO CLUB LIMITED is an active with number 06375911. It was incorporated 16 years, 7 months, 26 days ago, on 19 September 2007. The company address is Estate Office, Cowdray Park Estate Office, Cowdray Park, Midhurst, GU29 0AQ, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 04 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Fattal

Termination date: 2024-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Swaffield

Termination date: 2024-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-11

Officer name: Caroline Humphries

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Michael Nimrod Richardson

Termination date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-01

Officer name: Miss Caroline Humphries

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart James Markley

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alfred Turner

Appointment date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Taylor

Termination date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 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: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Swaffield

Appointment date: 2021-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-22

Officer name: Roderick Ian Vere Nicoll

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 22 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bickford

Termination date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 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: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 04 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-04

Officer name: Mr John Benedict Philip Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charlesworth Clague

Appointment date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Fattal

Appointment date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Richard Mccowen

Termination date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-15

Officer name: Mr Michael Bickford

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr John Benedict Philip Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marchioness of Milford Haven Clare Mountbatten

Appointment date: 2019-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Swaffield

Termination date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-25

Officer name: Charles Spencer Homan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Michael Nimrod Richardson

Appointment date: 2018-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart James Markley

Appointment date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Swaffield

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert John Clevely

Termination date: 2018-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Spencer Homan

Termination date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Barfoot

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Ian Vere Nicoll

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Charles Spencer Homan

Appointment date: 2015-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-24

Officer name: Martyn James Dearden

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Jonathan Edward Russell

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Windle

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Barfoot

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Lester Harper

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Butler

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Hipwood

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Spencer Homan

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Cook

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Viscount Michael Orlando Weetman Cowdray

Change date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hon Benedicte Ingrid Christence Pearson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 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: 22 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Esquire Julian Brian Hipwood

Change date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Nicolas Victor Cook

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Charles Richard Mccowen

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-19

Officer name: Mr Alan John Kent

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/09

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director george milford haven

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed charles richard mccowen

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed rupert john clevely

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin seavill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director george milford haven logged form

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles fraser

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed lord george ivar louis milford haven

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/09/08

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david taylor / 02/10/2008

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 24/10/07 from: easebourne estate office easebourne midhurst GU29 0AQ

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 05 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: vicount cowdrey, cowdrey house cowdrey park easebourne midhurst GU29 0AQ

Documents

View document PDF

Incorporation company

Date: 19 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3MT CAPITAL LIMITED

325 - 331 HIGH ROAD,ILFORD,IG1 1NR

Number:11557008
Status:ACTIVE
Category:Private Limited Company

BROOME & WELLINGTON (HOLDINGS) LIMITED

7TH FLOOR BOULTON HOUSE,MANCHESTER,M1 3HY

Number:02151840
Status:ACTIVE
Category:Private Limited Company

FUCHS CONSULTANTS LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:07231939
Status:ACTIVE
Category:Private Limited Company

JAKE RICHARDSON LTD

2 MEADOW LANE,MARKFIELD,LE67 9TL

Number:09362383
Status:ACTIVE
Category:Private Limited Company

LITTLEFIELDS CLOSE MANAGEMENT COMPANY LIMITED

5 CHURCH ROAD,BURGESS HILL,RH15 9BB

Number:10491794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPORTS PHYSIO (UK) LTD

41B MARKET STREET,OLDHAM,OL2 8NR

Number:08991434
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