LONGDOLE POLO CLUB LIMITED
Status | ACTIVE |
Company No. | 07232259 |
Category | Private Limited Company |
Incorporated | 22 Apr 2010 |
Age | 14 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
LONGDOLE POLO CLUB LIMITED is an active private limited company with number 07232259. It was incorporated 14 years, 11 days ago, on 22 April 2010. The company address is Unit 96 The Maltings Business Centre Unit 96 The Maltings Business Centre, Stanstead Abbotts, SG12 8HG, Herts, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Arthur Henry Lascelles Lucas
Change date: 2023-02-21
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: Longdole Farm Birdlip Gloucester Gloucestershire GL4 8LH England
Change date: 2023-02-21
New address: Unit 96 the Maltings Business Centre Roydon Road Stanstead Abbotts Herts SG12 8HG
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 12 Jul 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: 41/43 Maddox St. Limited
Change date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: The Old Kennels Unit One the Old Kennels Cirencester Park Gloucestershire GL7 1UR
New address: Longdole Farm Birdlip Gloucester Gloucestershire GL4 8LH
Change date: 2019-07-11
Documents
Confirmation statement with updates
Date: 02 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Termination director company with name termination date
Date: 10 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Vallance
Termination date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 07 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: 03 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-08
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 08 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-08
Documents
Change account reference date company previous shortened
Date: 29 Aug 2014
Action Date: 08 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-01-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Mackenzie-Smith
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Luard
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Cudmore
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Copcutt
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Vallance
Documents
Appoint person director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Arthur Henry Lascalles Lucas
Documents
Change registered office address company with date old address
Date: 10 Jan 2014
Action Date: 10 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-10
Old address: 38 Dollar Street Cirencester Gloucestershire GL7 2AN England
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Robert Richard Cudmore
Documents
Change person director company with change date
Date: 28 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugo Thomas Torquil Mackenzie-Smith
Change date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Old address: 38 Dollar Street Cirencester Gloucestershire GL7 2AN England
Change date: 2011-04-28
Documents
Change registered office address company with date old address
Date: 28 Apr 2011
Action Date: 28 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-28
Old address: C/O Woodward Hale Chartered Acct 38 Dollar Street Cirencester Gloucestershire GL7 2AN United Kingdom
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Robert Copcutt
Documents
Appoint person director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Anthony Luard
Documents
Change account reference date company current shortened
Date: 08 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Incorporation company
Date: 22 Apr 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ANTHONY CARDEN HOLDINGS LIMITED
31 ARMITAGE ROAD,RUGELEY,WS15 1DQ
Number: | 09777709 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 DOWDESWELL CLOSE,LONDON,SW15 5RW
Number: | 08359841 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LIBERTY GREEN,WASHINGTON,NE38 7UA
Number: | 04461370 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HILL RISE,SURREY,TW10 6UB
Number: | 06138704 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANTI AGEING CLINIC (HERTS) LTD
HOWES FARM,BRENTWOOD,CM15 0SG
Number: | 08842004 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAVENDER COTTAGE FROGMORE LANE,AYLESBURY,HP18 9DZ
Number: | 10725758 |
Status: | ACTIVE |
Category: | Private Limited Company |