PETERBOROUGH WINTER SPORTS CLUB LIMITED
Status | ACTIVE |
Company No. | 07713961 |
Category | |
Incorporated | 21 Jul 2011 |
Age | 12 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PETERBOROUGH WINTER SPORTS CLUB LIMITED is an active with number 07713961. It was incorporated 12 years, 9 months, 14 days ago, on 21 July 2011. The company address is Planet Ice Arena Planet Ice Arena, Peterborough, PE3 8YN, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 02 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Accounts with accounts type 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: 03 Sep 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts amended with accounts type full
Date: 27 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Appoint person director company with name date
Date: 01 Aug 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-27
Officer name: Mr Matthew Burman Lloyd
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
New address: Planet Ice Arena 1 Mallard Road Peterborough PE3 8YN
Change date: 2018-01-24
Old address: C/O 21/07/2011 Planet Ice Arena 1 Mallard Road Peterborough PE3 8YN
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Move registers to sail company with new address
Date: 22 Aug 2017
Category: Address
Type: AD03
New address: Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Change sail address company with new address
Date: 21 Aug 2017
Category: Address
Type: AD02
New address: Muckley Corner House Walsall Road Muckley Corner Lichfield Staffordshire WS14 0BG
Documents
Termination director company with name termination date
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Lloyd
Termination date: 2017-03-14
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts amended with accounts type total exemption full
Date: 28 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Termination director company with name termination date
Date: 05 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Neville
Termination date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 18 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Resolution
Date: 23 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 16 May 2014
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 13 May 2014
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Mcdermott
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Heath Stephen David Rhodes
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Fife
Documents
Change account reference date company current extended
Date: 19 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Resolution
Date: 23 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Sep 2013
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date no member list
Date: 16 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Resolution
Date: 17 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 12 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed peterborough winter sports community foundation LIMITED\certificate issued on 12/09/12
Documents
Annual return company with made up date no member list
Date: 14 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren John Green
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Old address: Mayville North Leys Road Hollym Withernsea HU19 2SB United Kingdom
Change date: 2011-07-26
Documents
Some Companies
55 COURTLAND AVENUE,COVENTRY,CV6 1GU
Number: | 09837753 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STATION COURT,WICKFORD,SS11 7AT
Number: | 10516724 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DENMARK STREET,LONDON,WC2H 8LP
Number: | 11347039 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL021391 |
Status: | ACTIVE |
Category: | Limited Partnership |
266 HAWTHORN ROAD,ROCHESTER,ME2 2HU
Number: | 10085424 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 WEATHERBURY,LONDON,W2 5LF
Number: | 11446627 |
Status: | ACTIVE |
Category: | Private Limited Company |