This company is commonly known as The Carp Society. The company was founded 22 years ago and was given the registration number 04235907. The firm's registered office is in LECHLADE. You can find them at Horseshoe Lake, Burford Road, Lechlade, Gloucestershire. This company's SIC code is 93199 - Other sports activities.
Name | : | THE CARP SOCIETY |
---|---|---|
Company Number | : | 04235907 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Horseshoe Lake, Burford Road, Lechlade, Gloucestershire, GL7 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horseshoe Lake, Burford Road, Lechlade, GL7 3QQ | Secretary | 28 November 2021 | Active |
Horseshoe Lake, Burford Road, Lechlade, GL7 3QQ | Director | 07 July 2018 | Active |
Horseshoe Lake, Burford Road, Lechlade, GL7 3QQ | Director | 28 November 2021 | Active |
The Lake House, Horseshoe Lake, Horseshoe Lake, Burford Road, Lechlade, England, GL7 3QQ | Director | 12 May 2016 | Active |
5, St. James Court, Moreton-In-Marsh, England, GL56 0ER | Director | 08 February 2020 | Active |
234, Thompson Hill, High Green, Sheffield, England, S35 4JW | Director | 12 May 2016 | Active |
6 The Avenue, Leeds, LS15 4AS | Director | 30 October 2007 | Active |
Horseshoe Lake, Burford Road, Lechlade, GL7 3QQ | Director | 28 November 2021 | Active |
6 Shortcroft, Shortcroft, Kelvedon Hatch, Brentwood, England, CM15 0BS | Director | 12 May 2016 | Active |
Horseshoe Lake, Burford Road, Lechlade, GL7 3QQ | Director | 18 March 2017 | Active |
130, The Crescent, Horley, England, RH6 7NX | Secretary | 17 May 2016 | Active |
43 Hurst Farm Road, East Grinstead, RH19 4DQ | Secretary | 15 June 2001 | Active |
130, The Crescent, Horley, England, RH6 7NX | Director | 17 May 2016 | Active |
130, The Crescent, Horley, RH6 7NX | Director | 07 March 2009 | Active |
22 Wisborough Court, Bewbush, Crawley, RH11 8UN | Director | 06 October 2001 | Active |
5 Gingers Close, Cranleigh, GU6 7JL | Director | 28 March 2004 | Active |
43 Hurst Farm Road, East Grinstead, RH19 4DQ | Director | 03 January 2006 | Active |
43 Hurst Farm Road, East Grinstead, RH19 4DQ | Director | 15 June 2001 | Active |
15 Newmarket Way, Totan, Nottingham, NG9 6LB | Director | 06 October 2001 | Active |
1 Tavella Court, Westwoodside, DN9 2PR | Director | 04 August 2002 | Active |
No 5, Mikolaki Karaoli No 5, Kato Stroumbi, Cyprus, | Director | 06 October 2001 | Active |
2 Lamplands, Batley, WF17 0LL | Director | 06 October 2001 | Active |
4 Dover Street, Garforth, Leeds, LS25 2LP | Director | 06 October 2001 | Active |
Orchid Lakes, Abingdon Road, Dorchester-On-Thames, Wallingford, England, OX10 7LP | Director | 17 May 2016 | Active |
57 Courtenay Road, Walcot, Swindon, SN3 3DG | Director | 27 January 2004 | Active |
Horseshoe Lake, Burford Road, Lechlade, GL7 3QQ | Director | 07 October 2017 | Active |
13, Cambray Court, Cirencester, England, GL7 1HQ | Director | 12 May 2016 | Active |
81 Barling Road, Barling Magna, Great Wakering, SS3 0QG | Director | 06 October 2001 | Active |
Park View, Northy Park Norty Road, Peterborough, PE6 7YX | Director | 28 March 2004 | Active |
14 Broom Close, Darton, Barnsley, S75 5PZ | Director | 15 December 2007 | Active |
Two Views Cherry Orchard Lane, Highworth, SN6 7AU | Director | 25 June 2003 | Active |
26 Cusden Drive, Andover, SP10 3TF | Director | 30 January 2005 | Active |
1 Juniper Way, Taverham, Norwich, NR8 6YR | Director | 15 June 2001 | Active |
49 Elms Road, Aldershot, GU11 1LH | Director | 06 October 2002 | Active |
2 Frederick Thomas Road, Dursley, GL11 6NB | Director | 27 January 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Officers | Appoint person secretary company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-08 | Officers | Appoint person director company with name date. | Download |
2020-02-08 | Officers | Termination director company with name termination date. | Download |
2020-02-08 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.