ALNWICK SPORTING CLUB LIMITED

18 Morwick Road 18 Morwick Road, Morpeth, NE65 0TD, Northumberland, England
StatusACTIVE
Company No.06391065
Category
Incorporated05 Oct 2007
Age16 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

ALNWICK SPORTING CLUB LIMITED is an active with number 06391065. It was incorporated 16 years, 9 months, 1 day ago, on 05 October 2007. The company address is 18 Morwick Road 18 Morwick Road, Morpeth, NE65 0TD, Northumberland, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-15

Old address: Glamaig Station Road Warkworth Morpeth Northumberland NE65 0XP

New address: 18 Morwick Road Warkworth Morpeth Northumberland NE65 0TD

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 28 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-28

Officer name: Mr William Robert Batey

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Norman Moore

Termination date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ronald Yeadon

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

Old address: 3 Hepburn Bell Cottages Old Bewick Alnwick Northumberland NE66 4EF

New address: Glamaig Station Road Warkworth Morpeth Northumberland NE65 0XP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Huntly

Termination date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raymond Huntly

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Hall

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ronald Yeadon

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Stewart Ross

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Gee

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Batey

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-23

Officer name: Mr Bryan John Ellis

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Ryder

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Richardson

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mckie

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hubbard

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis Fell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Judith Short

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Thomas Mckie

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Michael Edward Hubbard

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Samantha Ryder

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Louis Michael Rudston Fell

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Raymond Huntly

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-07

Officer name: Clive Richardson

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/09/09

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter mcilroy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/10/08

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / samantha ryder / 05/10/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / raymond huntly / 24/04/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / louis fell / 29/11/2007

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / clive richardson / 05/10/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / raymond huntley / 05/10/2007

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary raymond huntly

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed samantha ryder logged form

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fiona hall

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director diana walton

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed samantha ryder

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director darren middleton

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed thomas mckie

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed raymond huntly

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 05 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4SONS ENTERTAINMENT LIMITED

6 HALDON TERRACE,DAWLISH,EX7 9LN

Number:08978298
Status:ACTIVE
Category:Private Limited Company

ALXARAKO LIMITED

OLD HOUSE PITT LANE,FARNHAM,GU10 3EF

Number:11523039
Status:ACTIVE
Category:Private Limited Company

KEENANEXP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11500168
Status:ACTIVE
Category:Private Limited Company

LF ELECTRICAL LIMITED

82 QUEEN STREET,DONCASTER,DN8 5AQ

Number:10899949
Status:ACTIVE
Category:Private Limited Company

MENSAH ASSESSMENTS LTD

1 ELM ROAD,THORNTON HEATH,CR7 8RH

Number:08968166
Status:ACTIVE
Category:Private Limited Company

SISNEY LTD

9 DANIELLS 9,WELWYN GARDEN CITY,AL7 1QY

Number:11589037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source