SPORT WOTTON LIMITED

Katherine Lady Berkeley's School Katherine Lady Berkeley's School, Wotton-Under-Edge, GL12 8RB, Gloucestershire
StatusACTIVE
Company No.09263728
Category
Incorporated14 Oct 2014
Age9 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

SPORT WOTTON LIMITED is an active with number 09263728. It was incorporated 9 years, 8 months, 22 days ago, on 14 October 2014. The company address is Katherine Lady Berkeley's School Katherine Lady Berkeley's School, Wotton-under-edge, GL12 8RB, Gloucestershire.



Company Fillings

Accounts with accounts type micro entity

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnaby James Beere

Termination date: 2022-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Huw Daniel

Notification date: 2022-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richie James Alexander Jackman

Notification date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Garth Patterson

Notification date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Allan Jones

Cessation date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barnaby James Beere

Cessation date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Brian Garth Patterson

Appointment date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharron Lesley Bates

Cessation date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Huw Daniel

Appointment date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richie Alexander James Jackman

Appointment date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Allan Jones

Termination date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharron Lesley Bates

Termination date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2020

Action Date: 26 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Allan Jones

Notification date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Allan Jones

Appointment date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Kenneth Keen

Cessation date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Kenneth Keen

Termination date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Mann

Cessation date: 2017-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carl Peter Jenner

Notification date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Peter Jenner

Appointment date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mann

Termination date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Kenneth Keen

Appointment date: 2015-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Miriam Cartigny

Termination date: 2015-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Mann

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Blackshaw

Termination date: 2015-05-30

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTONBANK CONSULTING LIMITED

6 ATHOLL CRESCENT,PERTH,PH1 5JN

Number:SC480751
Status:ACTIVE
Category:Private Limited Company

CRISP DEVELOPMENTS LIMITED

2ND FLOOR DAGNALL HOUSE,ST ALBANS,AL3 4PA

Number:10839642
Status:ACTIVE
Category:Private Limited Company

GILLETTS (FAVERSHAM) LIMITED

BARNFIELD WALNUT TREE LANE,CANTERBURY,CT2 0HG

Number:00234065
Status:ACTIVE
Category:Private Limited Company

GRAIL-LANGSTON LTD

61 BEAUCHAMP ROAD,SOLIHULL,B91 2BU

Number:07118188
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PEST SERVICES LIMITED

11 WHITE LION WALK,GOSPORT,PO12 1BN

Number:10804279
Status:ACTIVE
Category:Private Limited Company

MORAG MANAGEMENT LIMITED

49 BROOKE ROAD,LONDON,N16 7RA

Number:09041971
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