SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE)
Company number 00044284
- Company Overview for SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE) (00044284)
- Filing history for SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE) (00044284)
- People for SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE) (00044284)
- Charges for SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE) (00044284)
- More for SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE) (00044284)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
20 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
28 Feb 2024 | AP01 | Appointment of Mr Ray Durrant as a director on 19 October 2023 | |
28 Feb 2024 | TM01 | Termination of appointment of Dennis Albert Tinley as a director on 3 January 2023 | |
15 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Feb 2018 | AD01 | Registered office address changed from 85C Huntingdon Street St Neots Cambs PE19 1DU to First Floor, Cql House Alington Road Little Barford St Neots Cambs PE19 6YH on 27 February 2018 | |
06 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 May 2016 | TM01 | Termination of appointment of Michael Priestley as a director on 3 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
09 Dec 2015 | TM01 | Termination of appointment of Leonard John Shaw as a director on 20 November 2015 |