ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED
Company number 00120011
- Company Overview for ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED (00120011)
- Filing history for ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED (00120011)
- People for ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED (00120011)
- More for ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED (00120011)
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) |
---|---|---|---|
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
18 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Sep 2020 | TM01 | Termination of appointment of Mary Marguerite Nuttall as a director on 25 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
09 Apr 2019 | AD02 | Register inspection address has been changed from 41 Marsden Road Romiley Stockport Cheshire SK6 4AS to Underhill Cottage Woodseats Lane Charlesworth Glossop SK13 5DR | |
08 Apr 2019 | AP01 | Appointment of Cllr Stuart Corris as a director on 21 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Cllr Christine Corris as a director on 21 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Margaret Purcell Mclay as a director on 21 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Hazel Lees as a director on 21 March 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Michael Lees as a director on 21 March 2019 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
02 Nov 2017 | AD01 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
14 Dec 2016 | AP03 | Appointment of Mr Andrew John Garner as a secretary on 1 November 2016 |