GLANFORD AND SCUNTHORPE CANOE CLUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Koren Doyle as a director on 2025-03-25

View Document

19/03/2519 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-01-31

View Document

27/02/2427 February 2024 Appointment of Mr Ian Michael Farnhill as a director on 2024-02-26

View Document

27/02/2427 February 2024 Appointment of Hazel Waller as a director on 2024-02-26

View Document

20/02/2420 February 2024 Termination of appointment of James Daniel Mccague as a director on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/01/247 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/10/2228 October 2022 Appointment of Miss Koren Doyle as a director on 2022-10-28

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/12/217 December 2021 Registered office address changed from Ancholme Leisure Centre Scawby Road Scawby Brook Brigg North Lincolnshire DN20 9JH to 13 st. Martins Crescent Scawby Brigg DN20 9BQ on 2021-12-07

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Termination of appointment of Dan Snow as a director on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Clarisa Ohagan as a director on 2021-07-01

View Document

18/07/1918 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MRS CLARISA OHAGAN

View Document

16/02/1916 February 2019 DIRECTOR APPOINTED MS KATE PERCIVAL

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED KELLY HEATH-SARGENT

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN SELBY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WELLS

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR DAVID HOWARD RILEY

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/11/1819 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS MICHELLE BOURNE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ZANDRA HOLDEN

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MRS GAIL SHOULDER

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MR DAN SNOW

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MRS SALLY PARKER

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KEEL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY HELENA CLARKE

View Document

06/11/176 November 2017 SECRETARY APPOINTED MRS LYNN JOANNE JONES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS ZANDRA HOLDEN

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR BEN HAVERCROFT

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WALLIS

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS ANNETTE WALLIS

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALKER

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR NEIL MARLEY

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR BEN LLYOD HAVERCROFT

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

26/01/1626 January 2016 15/01/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 SAIL ADDRESS CREATED

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL CAMERON

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED VICTORIA WELLS

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SELBY / 03/03/2015

View Document

03/03/153 March 2015 SECRETARY APPOINTED MISS HELENA CLARKE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON WRIGHT

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JULIAN SELBY

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR DANIEL WALKER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY DONNA WRIGHT

View Document

31/01/1531 January 2015 15/01/15 NO MEMBER LIST

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR MARTIN HEYWOOD

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR SIMON WRIGHT

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR STEVEN BURNETT

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR PETER KEEL

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MRS GAIL CAMERON

View Document

15/01/1415 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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