PETERBOROUGH AND SPALDING GLIDING 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
14/02/2514 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/07/2325 July 2023 Appointment of Jerzy Lelusz as a secretary on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Luke Burks as a secretary on 2023-07-25

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/01/2319 January 2023 Appointment of Mr Michael Denis Newton as a director on 2022-08-17

View Document

19/01/2319 January 2023 Appointment of Luke Burks as a secretary on 2022-08-17

View Document

19/01/2319 January 2023 Termination of appointment of Carolyn Morriss as a secretary on 2022-08-17

View Document

19/01/2319 January 2023 Termination of appointment of Nicholas White as a director on 2022-08-17

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

14/05/1914 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MRS CAROLYN MORRISS

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEWTON

View Document

09/05/189 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DENIS NEWTON / 27/10/2015

View Document

03/11/153 November 2015 03/11/15 NO MEMBER LIST

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 03/11/14 NO MEMBER LIST

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 03/11/13 NO MEMBER LIST

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR NICHOLAS WHITE

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALIFAX

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/11/1228 November 2012 03/11/12 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR MURRAY SPITTAL

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ANTHONY HALIFAX

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY ADAM LAWS

View Document

05/11/125 November 2012 SECRETARY APPOINTED MR MICHAEL DENIS NEWTON

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 03/11/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MURRAY SPITTAL / 01/10/2010

View Document

15/11/1015 November 2010 03/11/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GOULDING

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DR MURRAY SPITTAL

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 03/11/09 NO MEMBER LIST

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 03/11/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 03/11/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 ANNUAL RETURN MADE UP TO 03/11/05

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 03/11/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 03/11/03

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 ANNUAL RETURN MADE UP TO 03/11/02

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 03/11/01

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/01/0128 January 2001 ANNUAL RETURN MADE UP TO 03/11/00

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

06/12/996 December 1999 ANNUAL RETURN MADE UP TO 03/11/99

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/12/982 December 1998 ANNUAL RETURN MADE UP TO 03/11/98

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/03/9826 March 1998 ANNUAL RETURN MADE UP TO 03/11/97

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

26/11/9626 November 1996 ANNUAL RETURN MADE UP TO 03/11/96

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/08/967 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/11/953 November 1995 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