Advanced company searchLink opens in new window

EAST FINCHLEY CONSTITUTIONAL CLUB,LIMITED(THE)

Company number 00071512

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)
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
  • GBP 151
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
  • GBP 148
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
  • GBP 142
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