Advanced company searchLink opens in new window

HIGH COTTERDALE SPORTING SOCIETY LIMITED

Company number 04388096

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Aug 2020 AD01 Registered office address changed from C/O O'reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire DL8 3RA to The Estate Office Dales Laithe Simonstone Hawes North Yorkshire DL8 3LY on 15 August 2020
09 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article 5.1 disapplied 29/02/2016
10 Mar 2016 AR01 Annual return made up to 6 March 2016 no member list
09 Mar 2016 AP01 Appointment of Mrs Lisa Jane Flux as a director on 29 February 2016
09 Mar 2016 AP01 Appointment of Mr David James Flux as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Michael Robin Cannon as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Sally Ann Tiverton Cannon as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Christopher John Mitchell as a director on 29 February 2016
04 Mar 2016 TM02 Termination of appointment of Christopher John Mitchell as a secretary on 29 February 2016