LITTLEHAMPTON SPORTSFIELD
Status | ACTIVE |
Company No. | 07454595 |
Category | |
Incorporated | 29 Nov 2010 |
Age | 13 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LITTLEHAMPTON SPORTSFIELD is an active with number 07454595. It was incorporated 13 years, 6 months, 9 days ago, on 29 November 2010. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 14 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type dormant
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Francis Dyball
Termination date: 2022-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Antony Michael Gammon
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Change date: 2022-06-20
Old address: A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Timothy John Peters
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-20
Officer name: Mr Robert Thomas Fergusson Clark
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type dormant
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-24
Officer name: Christopher William Doman
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Waltham Hussey
Termination date: 2017-11-07
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Annual return company with made up date no member list
Date: 16 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type dormant
Date: 12 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bates
Documents
Annual return company with made up date no member list
Date: 20 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type dormant
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 28 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Francis Dyball
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Carole Pyant
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Stuart Wiltshire
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Phillip Tozer
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Francis Milner
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony Michael Gammon
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek John Fish
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Richard Bingham
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen William Bates
Documents
Annual return company with made up date no member list
Date: 23 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type dormant
Date: 25 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 23 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Some Companies
C/O ASHMOLE & CO,HAVERFORDWEST,SA61 1PX
Number: | 06369946 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
AMEON UTILITIES (HOLDINGS) LIMITED
OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 08929438 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,,E4 6AG
Number: | 05541376 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 09495334 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, WALKERS LODGE,LONDON,E14 3NT
Number: | 11709475 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNT PLEASANT PARK (TAMWORTH) LIMITED
THE BROOK 18B SHEFFORD ROAD,SHEFFORD,SG17 5LJ
Number: | 01383927 |
Status: | ACTIVE |
Category: | Private Limited Company |