OARSOME CHANCE

The Boathouse St Vincent College The Boathouse St Vincent College, Gosport, PO12 4QA, England
StatusACTIVE
Company No.09829935
Category
Incorporated19 Oct 2015
Age8 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

OARSOME CHANCE is an active with number 09829935. It was incorporated 8 years, 6 months, 21 days ago, on 19 October 2015. The company address is The Boathouse St Vincent College The Boathouse St Vincent College, Gosport, PO12 4QA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-20

Officer name: Mrs Lynn Power

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Taniya Bandopadnyay

Appointment date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-02

Officer name: Miss Gillian Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neill Matthew Young

Appointment date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Powell

Termination date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David De Krester

Appointment date: 2022-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mr Neil Budgen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross David Daniel

Termination date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Andrew Whitehead

Appointment date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Stephen James Carr

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Walters

Termination date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-29

Officer name: Paul Freemantle O'grady

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Emma O'grady

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Address

Type: AD01

New address: The Boathouse St Vincent College Mill Lane Gosport PO12 4QA

Change date: 2021-09-27

Old address: Fern Bank Fern Bank Adlams Lane Sway, Lymington Hants SO41 6EG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Ross Daniels

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Ms Amanda Powell

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Freemantle O'grady

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma O'grady

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Carr

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathryn Louise Ashman

Change date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Walters

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Powell

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Carr

Appointment date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Ashman

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Elizabeth Chinnappa

Termination date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Elizabeth Chinnappa

Appointment date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Smugglers Way Adlams Lane Sway Lymington Hampshire SO41 6EG England

New address: Fern Bank Fern Bank Adlams Lane Sway, Lymington Hants SO41 6EG

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Freemantle O'grady

Cessation date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma O'grady

Cessation date: 2018-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Rod Ashman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-16

Officer name: Mr Ross Daniels

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Freemantle O'grady

Change date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mrs Emma O'grady

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: Stuart Mcclellan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mcclellan

Termination date: 2018-06-14

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Freemantle O'grady

Change date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-25

Officer name: Mr Paul Freemantle O'grady

Documents

View document PDF

Miscellaneous

Date: 04 Apr 2018

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 86 Brook Street Milborne Port Sherborne DT9 5DN England

New address: Smugglers Way Adlams Lane Sway Lymington Hampshire SO41 6EG

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Freemantle O'grady

Change date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 86 Brook Street Milborne Port Sherborne DT9 5DN

Old address: Floor 1 Enterprise House, 21 Oxford Road Bournemouth Dorset BH8 8EY United Kingdom

Change date: 2017-06-06

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABRERA PROPERTY LIMITED

8 CALDER CLOSE,MAIDENHEAD,SL6 7RS

Number:09599393
Status:ACTIVE
Category:Private Limited Company

CE CANNING'S QUALITY COMPANY LTD

APPARTMENT 4, 1-3 LOWER CAPTAIN ST,COLERAINE,BT51 3DT

Number:NI654461
Status:ACTIVE
Category:Private Limited Company

ELECTROCOMPONENTS FINANCE LIMITED

FIFTH FLOOR,LONDON,N1C 4AG

Number:04030175
Status:ACTIVE
Category:Private Limited Company

LINCOLN WORSLEY PROPERTIES LIMITED

LOW HOUSE BUSINESS CENTRE,WINDERMERE,LA23 3NA

Number:10367297
Status:ACTIVE
Category:Private Limited Company

MODALITY PROPERTY LIMITED

5 THE TRIANGLE,WORCESTER,WR5 2QX

Number:06974347
Status:ACTIVE
Category:Private Limited Company

NOVUSTECH CONSULTING LTD

12-14A BATH STREET,CHESHIRE,WA14 2EJ

Number:10878578
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