ROYAL MARINES SPORTS ASSOCIATION

Building 72 Commando Training Centre Royal Marines Building 72 Commando Training Centre Royal Marines, Exmouth, EX8 5AR, England
StatusDISSOLVED
Company No.07987097
Category
Incorporated12 Mar 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 5 months, 11 days

SUMMARY

ROYAL MARINES SPORTS ASSOCIATION is an dissolved with number 07987097. It was incorporated 12 years, 3 months, 27 days ago, on 12 March 2012 and it was dissolved 4 years, 5 months, 11 days ago, on 28 January 2020. The company address is Building 72 Commando Training Centre Royal Marines Building 72 Commando Training Centre Royal Marines, Exmouth, EX8 5AR, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Charles Wilson

Appointment date: 2019-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Ball

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wo1(Crsm) David Paul Mason

Appointment date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Steven Gilby

Termination date: 2018-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Haydn John White

Appointment date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Winchcombe Spencer

Termination date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Weaver

Termination date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Denning

Termination date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian William Grant

Termination date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Breslauer

Termination date: 2018-01-16

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Ball

Appointment date: 2017-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Francis Jagger

Termination date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Denning

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ross

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ross

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Matthew Francis Robbins

Termination date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Oliver

Termination date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Moore

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Moore

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Newman James

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Peter Hobson

Termination date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: Rmctf Normandy Building Hms Excellent Whale Island Portsmouth PO2 8ER

New address: Building 72 Commando Training Centre Royal Marines Lympstone Exmouth EX8 5AR

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Francis Jagger

Appointment date: 2017-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sam Gary Singleton

Termination date: 2017-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Audrey Moore

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Zuppinger

Appointment date: 2016-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Oliver

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony George Edward Rowe

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hywel Thomas

Termination date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Franklin Weil

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lara Jane Herbert

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Richard Anthony Winchcombe Spencer

Appointment date: 2015-01-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Steven Gilby

Appointment date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Breslauer

Appointment date: 2014-10-29

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Matthew Francis Robbins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Matthew Francis Robbins

Appointment date: 2014-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sam Gary Singleton

Appointment date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Ian Mcgill

Termination date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Dunham

Termination date: 2015-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Ball

Termination date: 2015-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 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: 25 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Charles William Peter Hobson

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Andrew Ross

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kassapian

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Peacock

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Smith

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Franklin Weil

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Cox

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Weaver

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lara Jane Herbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-20

Old address: C/O Rmctf Normandy Building Whale Island Portsmouth Hampshire PO2 8ER United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Ball

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lt Col Ian William Grant

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major General David Wilson

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major General Jeremy Hywel Thomas

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wo1 (Rsm) Neil Peacock

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony George Edward Rowe

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Pelling

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colonel David Lee Kassapian

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Mark William Dunham

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Davis

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Grant

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Denning

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hill

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Middleton

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Maddick

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Salzano

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lieutenant Colonel Ian William Grant

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. E. RIDING LIMITED

LANTON CRAG,JEDBURGH,TD8 6SY

Number:SC551607
Status:ACTIVE
Category:Private Limited Company

ALISSA FAMILY UK LIMITED

34-36 GRAY'S INN ROAD,LONDON,WC1X 8HR

Number:10637857
Status:ACTIVE
Category:Private Limited Company

HNH COMMUNICATIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10863035
Status:ACTIVE
Category:Private Limited Company

KIRTLEY MICHAEL ELECTRICAL LTD

23 SEVERNE ROAD,BIRMINGHAM,B27 7HJ

Number:09779371
Status:ACTIVE
Category:Private Limited Company

MIDWEST ELECTRICAL SERVICES LIMITED

1 PELHAM STREET,WOLVERHAMPTON,WV3 0BJ

Number:02251570
Status:ACTIVE
Category:Private Limited Company

NICHOLS FARMING LIMITED

HOME FARM,TETBURY,GL8 8XY

Number:10740544
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