THE HILLSBOROUGH CLUB LTD
Status | ACTIVE |
Company No. | 08237059 |
Category | Private Limited Company |
Incorporated | 02 Oct 2012 |
Age | 11 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE HILLSBOROUGH CLUB LTD is an active private limited company with number 08237059. It was incorporated 11 years, 8 months, 1 day ago, on 02 October 2012. The company address is 201 Upwell Street, Sheffield, S4 8AL, South Yorkshire, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 26 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 26 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 26 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 12 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 12 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 12 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Notification of a person with significant control
Date: 16 Jun 2021
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Evogo Ltd
Notification date: 2020-06-05
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy David Levine
Cessation date: 2020-06-05
Documents
Change account reference date company current shortened
Date: 18 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Notification of a person with significant control
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-05
Psc name: Jeremy David Levine
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: 106 Holme Lane Sheffield S6 4JW England
New address: 201 Upwell Street Sheffield South Yorkshire S4 8AL
Documents
Appoint person secretary company with name date
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy David Levine
Appointment date: 2020-06-05
Documents
Appoint person director company with name date
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy David Levine
Appointment date: 2020-06-05
Documents
Termination secretary company with name termination date
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-06-05
Officer name: Frank Harold Heaton
Documents
Cessation of a person with significant control
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frank Herold Heaton
Cessation date: 2020-06-05
Documents
Termination director company with name termination date
Date: 16 Jun 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Joseph Heaton
Termination date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Old address: Barracks House, Room 6, First Floor Langsett Road Sheffield S6 2LR England
Change date: 2020-01-06
New address: 106 Holme Lane Sheffield S6 4JW
Documents
Gazette filings brought up to date
Date: 28 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
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: 20 Nov 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
Old address: Taxmatters Solutions Ltd 228 Middlewood Rd. Hillsborough Sheffield S. Yorks S6 1TE
New address: Barracks House, Room 6, First Floor Langsett Road Sheffield S6 2LR
Change date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 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: 08 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Heaton
Documents
Termination secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Heaton
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Joseph Heaton
Documents
Appoint person secretary company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Frank Harold Heaton
Documents
Change account reference date company current shortened
Date: 05 Oct 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-03-31
Documents
Some Companies
C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT
Number: | 08831875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLEES HOUSE,HEBDEN BRIDGE,HX7 7DD
Number: | 05754754 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX ENGINEERS SUPPLIES LIMITED
7TH FOOR, DASHWOOD HOUSE,,LONDON,,EC2M 1QS
Number: | 01709213 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MILFORD GARDENS,WEMBLEY,HA0 2PS
Number: | 06931480 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERSTONE SECURITIES LIMITED
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11720047 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 DARTMOUTH ROAD,PAIGNTON,TQ4 6NF
Number: | 11101229 |
Status: | ACTIVE |
Category: | Private Limited Company |