EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)
Company number 00071512
- Company Overview for EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) (00071512)
- Filing history for EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) (00071512)
- People for EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) (00071512)
- Charges for EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) (00071512)
- More for EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE) (00071512)
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) |
---|---|---|---|
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
21 Jun 2017 | TM01 | Termination of appointment of Alic O'conner as a director on 27 July 2016 | |
21 Jun 2017 | AP01 | Appointment of Mr Owen John Hancock as a director on 27 July 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Rodney David Gardner as a director on 26 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of David Brendon Glennon as a director on 26 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Jul 2016 | AD01 | Registered office address changed from The Chestnuts the Walks East Finchley London N2 8DE to The Chestnuts the Walks East Finchley London N2 8DE on 9 July 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
13 Aug 2015 | TM01 | Termination of appointment of Gary Richard Ward as a director on 31 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr George Nicholas Michael as a director on 31 July 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
02 Oct 2014 | AP01 | Appointment of Mrs Alic O'conner as a director on 2 October 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr. Brian Dyton as a director on 31 July 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AP01 | Appointment of Mrs Mildred Joan Mccreight as a director | |
01 Jul 2014 | AP01 | Appointment of Mr Gary Richard Ward as a director | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
03 Jul 2013 | TM01 | Termination of appointment of Charles Wilkinson as a director | |
03 Jul 2013 | TM01 | Termination of appointment of Steven Langley as a director | |
01 Jul 2013 | AP01 | Appointment of Mr David Brendon Glennon as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Steven Frederick Langley as a director | |
30 Jun 2013 | TM01 | Termination of appointment of Joseph Rennie as a director |