THE OLD SCHOOL CLUB LTD

The Tithe Barn High Street The Tithe Barn High Street, Bordon, GU35 8PW, England
StatusACTIVE
Company No.07638886
CategoryPrivate Limited Company
Incorporated18 May 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE OLD SCHOOL CLUB LTD is an active private limited company with number 07638886. It was incorporated 12 years, 11 months, 28 days ago, on 18 May 2011. The company address is The Tithe Barn High Street The Tithe Barn High Street, Bordon, GU35 8PW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-01

Officer name: Mrs Inmaculada Civera Quiles

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2023

Action Date: 18 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-18

Psc name: Inmaculada Civera Quiles

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Matthew Robbins

Termination date: 2023-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-30

Officer name: Liam Matthew Robbins

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Matthew Robbins

Cessation date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Inmaculada Civera Quiles

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inmaculada Civera Quiles

Cessation date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Nicholas John Goodhew

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Nicholas John Goodhew

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liam Matthew Robbins

Notification date: 2023-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liam Matthew Robbins

Appointment date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Matthew Robbins

Appointment date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Inmaculada Civera

Change date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mrs Inmaculada Civera-Quiles

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: The Tithe Barn High Street Headley Bordon GU35 8PW

Change date: 2021-06-01

Old address: The Old School House 183 Este Road London SW11 2TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change sail address company with new address

Date: 27 May 2016

Category: Address

Type: AD02

New address: 141 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-04

Old address: the Old School House 183 Este Road London SW11 2TB England

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Inmaculada Civera

Change date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Goodhew

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN TITCHMARSH LIMITED

SPRINGPARK HOUSE,BASINGSTOKE,RG21 4HG

Number:02177820
Status:ACTIVE
Category:Private Limited Company

ARKITEKTKONTORET ARNE HOFFMANN MNAL LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06712162
Status:ACTIVE
Category:Private Limited Company

EVOLVED BINARY LIMITED

39 THE METRO CENTRE 39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:08990269
Status:ACTIVE
Category:Private Limited Company

FMT CONSULTING LLP

LIBERTY HOUSE,LONDON,W1B 5TR

Number:OC397728
Status:ACTIVE
Category:Limited Liability Partnership

HUTCHINSON FINANCIAL PLANNING LIMITED

THE OLD GRANARY,LAINDON,SS15 4DB

Number:05190618
Status:ACTIVE
Category:Private Limited Company

REDCOAT HAULAGE LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10513163
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