London
SW19 8ET
Registered Address | The Warren Metropolitan Police Sports Club Croydon Road Bromley BR2 7AL |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
7 November 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
5 August 2022 | Registered office address changed from 28 Mount Road Bexleyheath DA6 8JS England to The Warren Metropolitan Police Sports Club Croydon Road Bromley BR2 7AL on 5 August 2022 (1 page) |
20 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
28 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 July 2017 | Notification of David Thompson as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of David Thompson as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
22 May 2017 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 28 Mount Road Bexleyheath DA6 8JS on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 28 Mount Road Bexleyheath DA6 8JS on 22 May 2017 (1 page) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
22 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|