OXSHOTT VILLAGE SPORTS CLUB LIMITED

Oxshott Village Sports Club Oxshott Village Sports Club, Oxshott, KT22 0RF, Surrey
StatusACTIVE
Company No.08653916
Category
Incorporated16 Aug 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

OXSHOTT VILLAGE SPORTS CLUB LIMITED is an active with number 08653916. It was incorporated 10 years, 9 months, 2 days ago, on 16 August 2013. The company address is Oxshott Village Sports Club Oxshott Village Sports Club, Oxshott, KT22 0RF, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 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: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Mar 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Ross Campbell Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-08

Officer name: Mr Ross Campbell Hunt

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Young

Termination date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 28 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 11 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 06 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Hickman

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Resolution

Date: 20 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Chapman

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Hickman

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Keith Young

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HERITAGE HARVEST LIMITED

100 WYCOMBE ROAD WYCOMBE ROAD,GREAT MISSENDEN,HP16 0HP

Number:05711593
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CLOUD SERVICES LTD

120 TOTTENHAM COURT ROAD,LONDON,W1T 5AP

Number:11528791
Status:ACTIVE
Category:Private Limited Company

NETOK LIMITED

7 WALKER TERRACE,TYNE AND WEAR,NE8 1EB

Number:01442886
Status:LIQUIDATION
Category:Private Limited Company

PARRA CONSULTANTS LIMITED

1 RUNNYMEDE CLOSE,TWICKENHAM,TW2 7BT

Number:05064307
Status:ACTIVE
Category:Private Limited Company

SECURUS MEDICAL SOLUTIONS LIMITED

4 SQUIRE COURT, VICTORIA QUAY,SWANSEA,SA1 3XB

Number:08546082
Status:ACTIVE
Category:Private Limited Company

SERVER WATCH LIMITED

AXWEL HOUSE 2 WESTERTON ROAD,BROXBURN,EH52 5AU

Number:SC525310
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