This company is commonly known as Dorchester Sailing Club. The company was founded 23 years ago and was given the registration number 04178631. The firm's registered office is in THAME. You can find them at Millweye Court, 73 Southern Road, Thame, Oxfordshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | DORCHESTER SAILING CLUB |
---|---|---|
Company Number | : | 04178631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millweye Court, 73 Southern Road, Thame, Oxfordshire, OX9 2ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 19 February 2023 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 28 February 2021 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 18 December 2016 | Active |
26, Worcester Drive, Cranleigh, England, GU6 7FW | Director | 02 December 2002 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 28 June 2020 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Secretary | 18 December 2016 | Active |
16 Market Place, Wallingford, OX10 0AE | Secretary | 20 January 2003 | Active |
23 Hill Bottom Close, Whitchurch Hill, Reading, RG8 7PX | Secretary | 13 March 2001 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Secretary | 13 March 2012 | Active |
13 Greys Hill, Henley On Thames, RG9 1SL | Director | 13 March 2001 | Active |
6 Old London Road, Benson, Wallingford, OX10 6RR | Director | 20 November 2003 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 23 November 2014 | Active |
52 Littlewood, Stokenchurch, High Wycombe, HP14 3TF | Director | 21 November 2002 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 22 November 2012 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 18 November 2018 | Active |
21 Berkshire Road, Henley On Thames, RG9 1ND | Director | 25 November 2004 | Active |
16 Golden Hills, Chinnor, OX39 4PT | Director | 13 March 2001 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 01 March 2011 | Active |
Lemon Cottage, Britwell Salome, Watlington, OX49 5LF | Director | 13 March 2001 | Active |
27 Lydalls Road, Didcot, OX11 7HX | Director | 20 November 2003 | Active |
The End House, Pishill, Henley On Thames, RG9 6HJ | Director | 24 January 2011 | Active |
Littlemead, Burcot, Abingdon, OX14 3DJ | Director | 24 November 2005 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 07 March 2017 | Active |
Millweye Court, 73 Southern Road, Thame, OX9 2ED | Director | 18 December 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-27 | Officers | Change person director company with change date. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.