SOMERTON SPORTING CLUB LIMITED

Knightrider House Knightrider House, London, EC4V 5AR, England
StatusACTIVE
Company No.09032740
CategoryPrivate Limited Company
Incorporated09 May 2014
Age9 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

SOMERTON SPORTING CLUB LIMITED is an active private limited company with number 09032740. It was incorporated 9 years, 11 months, 30 days ago, on 09 May 2014. The company address is Knightrider House Knightrider House, London, EC4V 5AR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Jul 2021

Action Date: 28 May 2021

Category: Capital

Type: SH02

Date: 2021-05-28

Documents

View document PDF

Resolution

Date: 23 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090327400001

Charge creation date: 2020-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-22

Psc name: Bernard Martin Armstrong

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Armstrong Group Limited

Notification date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-03

Officer name: Mr Sean Armstrong

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: Knightrider House 2 Knightrider Court London EC4V 5AR

Old address: 42 New Broad Street London EC2M 1SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMSBURY INSTITUTE LIMITED

7 BEDFORD SQUARE,LONDON,WC1B 3RA

Number:04511191
Status:ACTIVE
Category:Private Limited Company

ELSEY & CO LTD.

BRINDLES RIDGEWELL ROAD,HALSTEAD,CO9 4RG

Number:08990421
Status:ACTIVE
Category:Private Limited Company

GUY STREET INVESTMENTS LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:11663203
Status:ACTIVE
Category:Private Limited Company

MENZIES LAW LIMITED

ST. BRANDON'S HOUSE,BRISTOL,BS1 5QT

Number:07093081
Status:ACTIVE
Category:Private Limited Company

PACIFIC CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009327
Status:ACTIVE
Category:Limited Partnership

STARLIGHTER FILMS LIMITED

74 BRODRICK ROAD,EASTBOURNE,BN22 9NS

Number:10146698
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