Advanced company searchLink opens in new window

PORTSMOUTH NAVAL GLIDING CENTRE

Company number 08111423

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)
12 Mar 2024 AP01 Appointment of Mr Alexander Best as a director on 1 March 2024
11 Mar 2024 TM01 Termination of appointment of Barnaby George Wainwright as a director on 1 March 2024
11 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
10 Mar 2023 CH01 Director's details changed for Mr Jonathan Michael Bird on 1 March 2023
30 Jan 2023 AP01 Appointment of Mr Jonathan Michael Bird as a director on 26 January 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
16 Feb 2022 AP01 Appointment of Mr Jay Stewart as a director on 10 February 2022
16 Feb 2022 TM01 Termination of appointment of Christopher Mcculloch as a director on 10 February 2022
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
05 Sep 2019 TM01 Termination of appointment of Paul Edward Jessop as a director on 27 August 2019
05 Sep 2019 AP01 Appointment of Mr Barnaby George Wainwright as a director on 27 August 2019
20 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
04 Jun 2019 CH03 Secretary's details changed for Tony World on 3 June 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jul 2018 CH01 Director's details changed for Mr Tony Malcolm World on 11 June 2018
03 Jul 2018 AD01 Registered office address changed from Unit 4B Heritage Business Park Gosport Hampshire PO12 4BG to Field View Peach Grove Palestine Andover SP11 7EP on 3 July 2018
25 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
17 Jul 2017 PSC01 Notification of Tony Malcolm World as a person with significant control on 6 April 2016