THE COMBE SYDENHAM SPORTING 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
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/04/2324 April 2023 Notification of a person with significant control statement

View Document

14/04/2314 April 2023 Cessation of David Hugh-Smith as a person with significant control on 2023-04-04

View Document

14/04/2314 April 2023 Cessation of Charles Edward Roger Fussell as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Thomas Henry Wiggin as a director on 2023-04-04

View Document

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

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH-SMITH

View Document

28/09/2028 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BEATSON-HIRD

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR DAVID HUGH SMITH

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER PETER BEATSON-HIRD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O DAVISONS LTD LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY VINA CHHATRALIA

View Document

07/10/157 October 2015 30/09/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

30/09/1430 September 2014 30/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PAYNE

View Document

01/10/131 October 2013 30/09/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/10/121 October 2012 30/09/12 NO MEMBER LIST

View Document

21/09/1221 September 2012 SECRETARY APPOINTED VINA CHHATRALIA

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BAILEY

View Document

19/10/1119 October 2011 30/09/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/10/1011 October 2010 30/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILMOUR PAYNE / 30/09/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O ESTATE OFFICE LOYTON MOREBATH TIVERTON DEVON EX16 9AS

View Document

06/04/106 April 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

30/09/0930 September 2009 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