Advanced company searchLink opens in new window

ROMILEY LIBERAL CLUB AND HALL COMPANY LIMITED

Company number 00120011

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)
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