Advanced company searchLink opens in new window

CHATTERIS UNIONIST CLUB COMPANY LIMITED(THE)

Company number 00134594

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)
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 692.5
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Dec 2014 TM02 Termination of appointment of Robert Frederick Mandley as a secretary on 18 November 2014
18 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 692.5
11 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 692.5
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Dec 2013 TM01 Termination of appointment of Neil Fuller as a director
03 Dec 2013 TM01 Termination of appointment of Ian Fuller as a director
14 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Peter Murphy on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Neil Ivor Fuller on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Anthony Charles Laws on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Stephen Paul Colgrave on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Mr John Robert Chambers on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Ian Peter Fuller on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Mr Geoffrey Brinton on 7 December 2009
07 Jan 2010 CH01 Director's details changed for Francis David Bristow on 7 December 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009