5IVES COMMUNITY SPORTS CLUB
Status | ACTIVE |
Company No. | 09164144 |
Category | |
Incorporated | 06 Aug 2014 |
Age | 9 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
5IVES COMMUNITY SPORTS CLUB is an active with number 09164144. It was incorporated 9 years, 8 months, 24 days ago, on 06 August 2014. The company address is Kendray Playing Fields Hunningley Lane Kendray Playing Fields Hunningley Lane, Barnsley, S70 3JR, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Resolution
Date: 25 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell Kerr Henry
Notification date: 2017-04-28
Documents
Cessation of a person with significant control
Date: 17 Aug 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-28
Psc name: Ross Logan
Documents
Cessation of a person with significant control
Date: 17 Aug 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ross Logan
Cessation date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Resolution
Date: 12 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-28
Officer name: Ross Logan
Documents
Appoint person director company with name date
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Winston Smith
Appointment date: 2017-04-28
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 14 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: Keith White
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-11
Officer name: Mr Ronnie Kilpatrick
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Kerr Henry
Appointment date: 2015-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Watson
Termination date: 2015-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Redhead
Termination date: 2015-08-11
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-11
Officer name: Tommy Dolan
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Pinder
Termination date: 2015-08-11
Documents
Some Companies
4 VINERY WAY,LONDON,W6 0LQ
Number: | 08002023 |
Status: | ACTIVE |
Category: | Private Limited Company |
HC CONSTRUCTION (SERVICES) LTD
BRANDON HOUSE,CHESHAM,HP5 1EG
Number: | 08768135 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITV GLOBAL ENTERTAINMENT LIMITED
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 02203983 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRAITHWAITE ROAD,BIRMINGHAM,B11 1LA
Number: | 11794506 |
Status: | ACTIVE |
Category: | Private Limited Company |
175A BROWNHILL ROAD,LONDON,SE6 2BQ
Number: | 11582401 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JESSE TERRACE,READING,RG1 7RS
Number: | 06925993 |
Status: | ACTIVE |
Category: | Private Limited Company |