COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)
Company number 00047382
- Company Overview for COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00047382)
- Filing history for COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00047382)
- People for COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00047382)
- Charges for COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00047382)
- More for COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE) (00047382)
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
|
|
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
|
|
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
|
|
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
|
|
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 |