CHATTERIS UNIONIST CLUB COMPANY LIMITED(THE)
Company number 00134594
- Company Overview for CHATTERIS UNIONIST CLUB COMPANY LIMITED(THE) (00134594)
- Filing history for CHATTERIS UNIONIST CLUB COMPANY LIMITED(THE) (00134594)
- People for CHATTERIS UNIONIST CLUB COMPANY LIMITED(THE) (00134594)
- More for CHATTERIS UNIONIST CLUB COMPANY LIMITED(THE) (00134594)
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) |
---|---|---|---|
06 Feb 2018 | TM01 | Termination of appointment of Francis David Bristow as a director on 2 January 2018 | |
10 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
03 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
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
|
|
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
|
|
11 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
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 |