GYMNASTICS IN IPSWICH

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Appointment of Mr Vincent David Stagg as a director on 2024-01-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Termination of appointment of Clifford Raymond Hackett as a director on 2023-06-14

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR JAMES ROBERT GARNHAM

View Document

24/04/1924 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

23/03/1823 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MRS EMMA VICTORIA WOOLLARD

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR BRYAN DESMOND BARTLETT

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEMP

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEOFFREY KEMP

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 18/04/16 NO MEMBER LIST

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN BARTLETT

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WOOLLARD

View Document

18/07/1518 July 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE COLLINS

View Document

18/07/1518 July 2015 15/07/15 NO MEMBER LIST

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1423 July 2014 15/07/14 NO MEMBER LIST

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR LAURENCE COLLINS

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MRS EMMA VICTORIA WOOLLARD

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DESMOND BARTLETT / 30/07/2012

View Document

15/07/1315 July 2013 15/07/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR STEPHEN GEOFFREY KEMP

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGSON

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1217 July 2012 15/07/12 NO MEMBER LIST

View Document

03/04/123 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 15/07/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN JOSEPH DOYLE / 15/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD RAYMOND HACKETT / 15/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DESMOND BARTLETT / 15/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMMERSON HODGSON / 15/07/2010

View Document

21/07/1021 July 2010 15/07/10 NO MEMBER LIST

View Document

25/09/0925 September 2009 31/12/08 PARTIAL EXEMPTION

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

26/09/0826 September 2008 31/12/07 PARTIAL EXEMPTION

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR KRISTY DOYLE

View Document

25/09/0825 September 2008 ANNUAL RETURN MADE UP TO 31/07/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR CLIFFORD RAYMOND HACKETT

View Document

24/09/0724 September 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 ANNUAL RETURN MADE UP TO 31/07/07

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 31/07/06

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 31/07/05

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0421 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 ANNUAL RETURN MADE UP TO 31/07/04

View Document

05/09/035 September 2003 ANNUAL RETURN MADE UP TO 31/07/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: UNIT 1 RENDLESHAM MEWS RENDLESHAM WOODBRIDGE SUFFOLK IP12 2SZ

View Document

02/12/022 December 2002

View Document

11/10/0211 October 2002 ANNUAL RETURN MADE UP TO 31/07/02

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 20 PRINCES STREET IPSWICH SUFFOLK IP1 1QT

View Document

17/07/0217 July 2002

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

20/08/0120 August 2001 ANNUAL RETURN MADE UP TO 31/07/01

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 ACC. REF. DATE SHORTENED FROM 01/09/00 TO 31/12/99

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 5 BRAZIERS WOOD ROAD IPSWICH SUFFOLK IP3 0SP

View Document

18/08/0018 August 2000

View Document

18/08/0018 August 2000 ANNUAL RETURN MADE UP TO 31/07/00

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 01/09/99

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 ANNUAL RETURN MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 ANNUAL RETURN MADE UP TO 31/07/98

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 ALTER MEM AND ARTS 30/09/97

View Document

25/09/9725 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 01/09/98

View Document

31/07/9731 July 1997 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