LONGDOLE POLO CLUB LIMITED

Unit 96 The Maltings Business Centre Unit 96 The Maltings Business Centre, Stanstead Abbotts, SG12 8HG, Herts, United Kingdom
StatusACTIVE
Company No.07232259
CategoryPrivate Limited Company
Incorporated22 Apr 2010
Age14 years, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Mackenzie-Smith

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Luard

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cudmore

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Copcutt

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Vallance

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Copcutt

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Anthony Luard

Documents

View document PDF

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

View document PDF

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

COMBINE SOCIAL MEDIA LIMITED

270 DOWDESWELL CLOSE,LONDON,SW15 5RW

Number:08359841
Status:ACTIVE
Category:Private Limited Company

SPARTYLEA LIMITED

17 LIBERTY GREEN,WASHINGTON,NE38 7UA

Number:04461370
Status:ACTIVE
Category:Private Limited Company

SWAGAT INDIA LIMITED

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

THE SOAM CONSULTANCY LTD

LAVENDER COTTAGE FROGMORE LANE,AYLESBURY,HP18 9DZ

Number:10725758
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