About

Registered Number: 07215074
Date of Incorporation: 07/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

The Exmoor Sporting Club Ltd was registered on 07 April 2010, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are Smith, David Hugh, Bailey, Richard Trevor, Batten, Jonathan James Lovatt, Chhatralia, Vina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Hugh 16 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Richard Trevor 07 April 2010 05 July 2012 1
BATTEN, Jonathan James Lovatt 01 November 2015 27 March 2018 1
CHHATRALIA, Vina 05 July 2012 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
PSC01 - N/A 21 April 2020
PSC01 - N/A 21 April 2020
DISS40 - Notice of striking-off action discontinued 08 February 2020
AA - Annual Accounts 07 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 16 May 2018
CH01 - Change of particulars for director 16 May 2018
TM02 - Termination of appointment of secretary 27 March 2018
AA - Annual Accounts 07 November 2017
MR04 - N/A 26 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 November 2016
AP03 - Appointment of secretary 04 August 2016
AP01 - Appointment of director 04 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 17 October 2015
TM02 - Termination of appointment of secretary 15 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 November 2012
CH03 - Change of particulars for secretary 21 September 2012
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 05 July 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 08 May 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 May 2011
AA01 - Change of accounting reference date 14 February 2011
AD01 - Change of registered office address 29 July 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
NEWINC - New incorporation documents 07 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.