Advanced company searchLink opens in new window

THE CODE OF GOOD SHOOTING PRACTICE LIMITED

Company number 05612777

Filter by category

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)
20 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
08 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
24 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Mar 2016 AP03 Appointment of Mrs Angela Dawn Davies as a secretary on 22 March 2016
22 Mar 2016 AP01 Appointment of Mrs Angela Dawn Davies as a director on 22 March 2016
22 Mar 2016 TM01 Termination of appointment of Philippa Mary Bursey as a director on 22 March 2016
22 Mar 2016 TM02 Termination of appointment of Philippa Mary Bursey as a secretary on 22 March 2016
18 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
28 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
01 Jun 2015 AP01 Appointment of Mr Glynn David Evans as a director on 13 May 2015
29 May 2015 AP03 Appointment of Miss Philippa Mary Bursey as a secretary on 13 May 2015
29 May 2015 TM02 Termination of appointment of Thomas Andrew Blades as a secretary on 13 May 2015