This company is commonly known as Cowplain Activity Centre Limited. The company was founded 41 years ago and was given the registration number 01681136. The firm's registered office is in WATERLOOVILLE. You can find them at Cowplain Activities Centre Padnell Road, Cowplain, Waterlooville, Hampshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | COWPLAIN ACTIVITY CENTRE LIMITED |
---|---|---|
Company Number | : | 01681136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1982 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowplain Activities Centre Padnell Road, Cowplain, Waterlooville, Hampshire, PO8 8EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Padnell Road, Cowplain, Waterlooville, United Kingdom, PO8 8EH | Secretary | 30 January 2012 | Active |
Cowplain Activity Centre, Padnell Road, Cowplain, Waterlooville, PO8 8EH | Director | 23 August 2010 | Active |
Padnell Road, Cowplain, Waterlooville, United Kingdom, PO8 8EH | Director | 30 January 2012 | Active |
20 Latchmore Forest Grove, Cowplain, Waterlooville, PO8 8XG | Secretary | - | Active |
4 Barn Green Close, Denmead, PO7 6EJ | Secretary | 05 August 1999 | Active |
24 Wessex Road, Horndean, PO8 0HS | Secretary | 09 September 1998 | Active |
74 Padnell Road, Cowplain, Waterlooville, PO8 8EB | Secretary | 30 November 1994 | Active |
14 Hart Plain Avenue, Cowplain, PO8 8RP | Secretary | 31 May 1995 | Active |
41 Charlesworth Drive, Waterlooville, PO7 6AZ | Director | 06 August 2003 | Active |
5 Merchistoun Road, Horndean, Waterlooville, PO8 9LS | Director | 12 October 1994 | Active |
3 Regency Gardens, Waterlooville, PO7 7AT | Director | 21 July 1999 | Active |
74 Padnell Road, Cowplain, Waterlooville, PO8 8EB | Director | 11 September 1996 | Active |
13 Padnell Road, Cowplain, PO8 8DZ | Director | 11 September 1996 | Active |
Cowplain Activity Centre, Padnell Road, Waterlooville, PO8 8EA | Director | 23 August 2010 | Active |
30 Windmill Close, Clanfield, Waterlooville, PO8 0NA | Director | - | Active |
20 Latchmore Forest Grove, Cowplain, Waterlooville, PO8 8XG | Director | - | Active |
15 Robin Gardens, Cowplain, Waterlooville, PO8 9XE | Director | 12 October 1994 | Active |
79 Roundway, Waterlooville, PO7 7QB | Director | 01 May 1996 | Active |
20 Latchmore Forest Grove, Cowplain, Waterlooville, PO8 8XG | Director | - | Active |
13a Forest Avenue, Cowplan, Waterlooville, PO8 8JD | Director | 13 January 1993 | Active |
68 Great Copse Drive, Havant, PO9 5DA | Director | 05 January 2005 | Active |
20 Elderberry Way, Cowplain, PO8 9BJ | Director | 01 May 1996 | Active |
35 Park Lane, Cowplain, Waterlooville, PO8 8AG | Director | 24 September 1997 | Active |
74 Padnell Road, Cowplain, Waterlooville, PO8 8EB | Director | 12 October 1994 | Active |
54 Kings Road, Cowplain, Waterlooville, PO8 8UT | Director | 24 September 1997 | Active |
54 Greenfield Crescent, Cowplain, Waterlooville, PO8 9EJ | Director | 31 May 1995 | Active |
9 Lavant Close, Cowplain, Waterlooville, PO8 8BQ | Director | 01 October 1992 | Active |
14 Hart Plain Avenue, Cowplain, PO8 8RP | Director | 31 May 1995 | Active |
95 Cherry Tree Avenue, Cowplain, Waterlooville, PO8 8AX | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Gazette | Gazette filings brought up to date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Gazette | Gazette notice compulsory. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-18 | Officers | Termination director company with name termination date. | Download |
2014-10-23 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-24 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.