Advanced company searchLink opens in new window

SAINT NEOTS CONSTITUTIONAL CLUB HOUSE COMPANY LIMITED(THE)

Company number 00044284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 634
09 Dec 2015 TM01 Termination of appointment of Leonard John Shaw as a director on 20 November 2015