Advanced company searchLink opens in new window

COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)

Company number 00047382

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)
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Apr 2017 TM01 Termination of appointment of Peter Godfrey as a director on 1 September 2016
10 Apr 2017 TM01 Termination of appointment of Alwyn James Colin Clamp as a director on 1 September 2016
16 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,000
07 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,000
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 May 2012 AP01 Appointment of Mr Peter Godfrey as a director on 27 July 2011
08 May 2012 AP01 Appointment of Mr Jonathan Hunt as a director on 27 July 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 29/12/2023.
08 May 2012 AP01 Appointment of Mr Samuel Nathan Donaldson as a director on 27 July 2011
30 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
30 Apr 2012 CH03 Secretary's details changed for Robert Samuel Donaldson on 27 July 2011
30 Apr 2012 CH01 Director's details changed for Clifford Roy Hunt on 30 April 2012
30 Apr 2012 CH01 Director's details changed for Alwyn James Colin Clamp on 30 April 2012
05 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Apr 2011 AR01 Annual return made up to 4 April 2011
10 Mar 2011 AP03 Appointment of Robert Samuel Donaldson as a secretary
07 Mar 2011 TM02 Termination of appointment of Alwyn Clamp as a secretary
07 Mar 2011 AD01 Registered office address changed from Club House High Street Coalville Leicester LE67 4SY on 7 March 2011