About

Registered Number: 04093133
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

 

Stoneham Park Sports & Social Club Ltd was established in 2000, it's status in the Companies House registry is set to "Liquidation". This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2019
RESOLUTIONS - N/A 06 August 2019
LIQ01 - N/A 06 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2019
MR04 - N/A 07 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 03 November 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 21 November 2012
AA01 - Change of accounting reference date 02 November 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
AA - Annual Accounts 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 20 August 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 29 November 2001
395 - Particulars of a mortgage or charge 08 June 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 August 2002 Fully Satisfied

N/A

Legal charge 24 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.