This company is commonly known as Chelmsford Gymnastics Club Limited. The company was founded 14 years ago and was given the registration number 06910549. The firm's registered office is in CHELMSFORD. You can find them at 9 The Heythrop, , Chelmsford, Essex. This company's SIC code is 93110 - Operation of sports facilities.
Name | : | CHELMSFORD GYMNASTICS CLUB LIMITED |
---|---|---|
Company Number | : | 06910549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2009 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 The Heythrop, Chelmsford, Essex, CM2 6BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, The Heythrop, Chelmsford, CM2 6BX | Director | 19 May 2009 | Active |
9, The Heythrop, Chelmsford, CM2 6BX | Director | 18 May 2022 | Active |
9, The Heythrop, Chelmsford, CM2 6BX | Director | 13 January 2020 | Active |
Fairwinds, Crouchmans Farm Road, Ulting, Maldon, England, CM9 6QS | Secretary | 06 February 2015 | Active |
36, Maltese Road, Chelmsford, England, CM1 2PA | Secretary | 19 May 2009 | Active |
Fairwinds, Crouchmans Farm Road, Ulting, Maldon, England, CM9 6QS | Director | 19 May 2009 | Active |
9, The Heythrop, Chelmsford, England, CM2 6BX | Director | 01 May 2015 | Active |
The Corals, Long Stratton Road, Forncett St. Peter, Norwich, England, NR16 1HT | Director | 01 September 2016 | Active |
9, The Heythrop, Chelmsford, CM2 6BX | Director | 13 January 2020 | Active |
52, Villiers Place, Boreham, England, CM3 3JN | Director | 19 May 2009 | Active |
35, Mallard Road, Chelmsford, CM2 8AR | Director | 19 May 2009 | Active |
35, Mallard Road, Chelmsford, CM2 8AR | Director | 19 May 2009 | Active |
36, Maltese Road, Chelmsford, England, CM1 2PA | Director | 19 May 2009 | Active |
9, The Heythrop, Chelmsford, CM2 6BX | Director | 13 January 2020 | Active |
4, Turnbury Close, Sale, M33 6JD | Director | 19 May 2009 | Active |
Mrs Julie Anne Belemore | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 9, The Heythrop, Chelmsford, CM2 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-29 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.