ARDINGLY ROWING CLUB LTD

The Old Woodyard Slaugham Road The Old Woodyard Slaugham Road, Haywards Heath, RH17 6AP, England
StatusACTIVE
Company No.08913290
Category
Incorporated26 Feb 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ARDINGLY ROWING CLUB LTD is an active with number 08913290. It was incorporated 10 years, 2 months, 23 days ago, on 26 February 2014. The company address is The Old Woodyard Slaugham Road The Old Woodyard Slaugham Road, Haywards Heath, RH17 6AP, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: Coombers Cottage 6 Reigate Road Sidlow Reigate Surrey RH2 8QH England

Change date: 2023-06-29

New address: The Old Woodyard Slaugham Road Staplefield Haywards Heath RH17 6AP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Taylor

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham Simpson

Termination date: 2018-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-26

Officer name: Frances Mullins

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Mick Howe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

New address: Coombers Cottage 6 Reigate Road Sidlow Reigate Surrey RH2 8QH

Old address: 1 Kents Farm Cottages Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mrs Frances Mullins

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-20

Officer name: Janet Ann Leedham

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Ann Leedham

Termination date: 2015-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-20

Officer name: Janet Ann Leedham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-24

Officer name: Mr Michael Howe

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Howe

Appointment date: 2015-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOONS OVER BRITAIN LIMITED

MOORE THOMPSON,SPALDING,PE11 1TB

Number:03125674
Status:ACTIVE
Category:Private Limited Company

BURGESS BAY LIMITED

6 SOUTH KINSON DRIVE,BOURNEMOUTH,BH11 8AA

Number:11329624
Status:ACTIVE
Category:Private Limited Company

ENERGY SOLUTIONS DSM LIMITED

117 DARTFORD RD,DARTFORD,DA1 3EN

Number:07909680
Status:ACTIVE
Category:Private Limited Company

GLANAVON ESTATES LIMITED

WHITTINGHAM RIDDELL LLP,SHREWSBURY BUSINESS PARK,,SY2 6LG

Number:00640583
Status:ACTIVE
Category:Private Limited Company

JOSEPH WEBB AND COMPANY LIMITED

EDGAR HOUSE 12,WALSALL,WS1 2NA

Number:02591290
Status:ACTIVE
Category:Private Limited Company

MAIN ROAD FILMS LTD

218 EACHELHURST ROAD,SUTTON COLDFIELD,B76 1EW

Number:11406729
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