GLOUCESTER ROWING 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
07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Richard Alan Flaxman as a director on 2021-12-15

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR KJERSTI ROGNEFLATEN-WOOLLEY

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 NOTIFICATION OF PSC STATEMENT ON 23/02/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR CLIVE DUNSDON PENDRY

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MRS KJERSTI ROGNEFLATEN-WOOLLEY

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MRS SUSAN ELAINE JONES

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR RICHARD ALAN FLAXMAN

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR RUPERT NIGEL CHARLEY

View Document

03/03/213 March 2021 CESSATION OF EDWARD JAMES WHICHELO AS A PSC

View Document

03/03/213 March 2021 CESSATION OF STEPHEN DOUGLAS ROSE AS A PSC

View Document

03/03/213 March 2021 CESSATION OF ROBERT CHARLES DIBLEY AS A PSC

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM GLOUCESTER BOATHOUSE DAVID HOOK WAY GLOUCESTER GL2 5GA ENGLAND

View Document

19/09/2019 September 2020 CURREXT FROM 28/02/2021 TO 31/03/2021

View Document

19/09/2019 September 2020 REGISTERED OFFICE CHANGED ON 19/09/2020 FROM 326 BRISTOL ROAD GLOUCESTER GL2 5DH ENGLAND

View Document

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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