GERRARDS CROSS SQUASH CLUB LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewDirector's details changed for Mr Ian Michael Nunn on 2025-06-25

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Director's details changed for David Sledge on 2024-09-24

View Document

24/09/2424 September 2024 Secretary's details changed for David Sledge on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Rakesh Gulati on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Christopher Eric Hockin on 2024-09-24

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

05/10/235 October 2023 Appointment of Mrs Gurmohan Kaur Barnes as a director on 2023-09-12

View Document

05/10/235 October 2023 Appointment of Dr Stewart John Hefferman as a director on 2023-09-12

View Document

05/10/235 October 2023 Appointment of Mr Ian Michael Nunn as a director on 2023-09-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/07/2328 July 2023 Second filing for the termination of Stewart John Hefferman as a director

View Document

21/07/2321 July 2023 Termination of appointment of Richard Alan Foskett as a director on 2023-05-17

View Document

21/07/2321 July 2023 Termination of appointment of Stewart John Hefferman as a director on 2023-07-17

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Ian Swallow as a director on 2021-09-21

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SURINDER KALSI

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR AINSLEY KEMPS

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR SURINDER KALSI

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED DR RICHARD ALAN FOSKETT

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ERIC HOCKIN

View Document

30/04/1830 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLEDGE / 25/09/2017

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MAYFIELD

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALLCHURCH

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / AINSLEY GLENVILLE KEMPS / 25/09/2017

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 26/09/15 NO MEMBER LIST

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 26/09/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA BRANTON

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR RORY FISHER

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED DR STEWART JOHN HEFFERMAN

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED IAN SWALLOW

View Document

15/10/1315 October 2013 26/09/13 NO MEMBER LIST

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 26/09/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM HALLCHURCH / 01/01/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 26/09/11 NO MEMBER LIST

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 26/09/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM C/O NUNN HAYWARD STERLING HOUSE 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

10/01/1010 January 2010 26/09/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM B P COLLINS COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED RORY CAMERON MCCULLOCH FISHER

View Document

05/11/085 November 2008 SECRETARY APPOINTED DAVID SLEDGE

View Document

04/11/084 November 2008 APPOINTMENT OF CHAIRMAN 30/09/2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED RAKESH GULATI

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARIA CATHARINA BRANTON

View Document

03/11/083 November 2008 DIRECTOR APPOINTED JOHN ROBERT MAYFIELD

View Document

03/11/083 November 2008 DIRECTOR APPOINTED RICHARD WILLIAM CROSBIE

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ANITA CROSBIE

View Document

03/11/083 November 2008 DIRECTOR APPOINTED AINSLEY GLENVILLE KEMPS

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company