THE HAMPTON-IN-ARDEN RECREATIONAL TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/02/2525 February 2025 Director's details changed for Mr Christopher Barker on 2025-02-25

View Document

25/02/2525 February 2025 Secretary's details changed for Jane Allison Barnett on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Graham John Hollway on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Sports Club the Recreation Ground Shadowbrook La Shadow Brook Lane Hampton-in-Arden Solihull West Midlands B92 0DQ to 61 Meadow Drive Hampton-in-Arden Solihull West Midlands B92 0BD on 2025-02-25

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Termination of appointment of Warrick Taylor Laverick as a director on 2023-06-13

View Document

27/02/2427 February 2024 Appointment of Jane Allison Barnett as a secretary on 2023-06-13

View Document

27/02/2427 February 2024 Termination of appointment of Christopher Charlie Barker as a secretary on 2023-06-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Termination of appointment of Ruth Kathryn Fennell as a director on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Director's details changed for Mr Graham John Hollway on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Ms Ruth Kathryn Fennell on 2023-02-23

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-13 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Shawn Robert Baker as a secretary on 2020-05-21

View Document

15/06/2115 June 2021 Appointment of Mr Christopher Charlie Barker as a secretary on 2020-05-21

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR SHAWN ROBERT BAKER

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUNT

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSBURY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1630 March 2016 13/02/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLFORD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 13/02/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 SAIL ADDRESS CHANGED FROM: C/O P.W.ADAMS 46 MERIDEN ROAD HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0BT UNITED KINGDOM

View Document

21/02/1421 February 2014 13/02/14 NO MEMBER LIST

View Document

21/02/1421 February 2014 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

14/11/1314 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR SHAWN ROBERT BAKER

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER ADAMS

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM THE RECREATIONAL GROUND SHADOWBROOK LANE HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0DQ

View Document

05/03/135 March 2013 13/02/13 NO MEMBER LIST

View Document

06/11/126 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR SHAWN BAKER

View Document

20/02/1220 February 2012 13/02/12 NO MEMBER LIST

View Document

19/02/1219 February 2012 SAIL ADDRESS CREATED

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED JOHN MICHAEL BRANSBURY

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN JUNIPER

View Document

10/08/1110 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MATTHEW JAMES HUNT

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTON

View Document

17/02/1117 February 2011 13/02/11 NO MEMBER LIST

View Document

05/01/115 January 2011 DIRECTOR APPOINTED SHAWN ROBERT BAKER

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILLIPS

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PHILLIPS

View Document

05/01/115 January 2011 SECRETARY APPOINTED PETER WILLIAM ADAMS

View Document

05/01/115 January 2011 DIRECTOR APPOINTED GRAHAM JOHN HOLLWAY

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RAYSON

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANDREW ROY MINTON / 01/10/2009

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL PETTMAN

View Document

14/05/1014 May 2010 13/02/10 NO MEMBER LIST

View Document

11/01/1011 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

03/10/083 October 2008 DIRECTOR APPOINTED KAREN LOUISE JUNIPER

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFREY LEE PHILLIPS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY REX WALKER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 36 MERIDEN ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0BT

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR REX WALKER

View Document

24/06/0824 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 178 OLD STATION ROAD HAMPTON IN ARDEN SOLIHULL WEST MIDLANDS B92 0HQ

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 ANNUAL RETURN MADE UP TO 14/02/06

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 ANNUAL RETURN MADE UP TO 14/02/05

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

23/02/0423 February 2004 ANNUAL RETURN MADE UP TO 14/02/04

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 ANNUAL RETURN MADE UP TO 14/02/03

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 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