Advanced company searchLink opens in new window

CREWS HILL CLUB(1920),LIMITED(THE)

Company number 00170387

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)
08 Mar 2017 TM01 Termination of appointment of John Anthony Clarke as a director on 1 March 2017
08 Mar 2017 TM01 Termination of appointment of Adam Charles Middle as a director on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr Kevin Lynskey as a director on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr Daniel Charles Sullivan as a director on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr Stephen Donald Mcdowall as a director on 1 March 2017
08 Mar 2017 AP01 Appointment of Mr David Charles Cassidy as a director on 1 March 2017
19 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 350
05 May 2016 AP03 Appointment of Mr Stephen Michael Bryan as a secretary on 21 March 2016
05 May 2016 TM02 Termination of appointment of Malcolm Colin Slatter as a secretary on 10 January 2016
05 May 2016 TM01 Termination of appointment of Malcolm Colin Slatter as a director on 10 January 2016
04 May 2016 TM01 Termination of appointment of Barry John Robinson as a director on 6 February 2016
03 Feb 2016 AA Accounts for a small company made up to 30 September 2015
19 Jan 2016 AAMD Amended accounts for a small company made up to 30 September 2014
15 Sep 2015 AP03 Appointment of Mr Malcolm Colin Slatter as a secretary on 15 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Malcolm Colin Slatter on 15 September 2015
14 Sep 2015 TM02 Termination of appointment of Nicholas Graham Eyres as a secretary on 14 September 2015
14 Sep 2015 TM02 Termination of appointment of Adam Christopher Mccoll as a secretary on 1 March 2015
24 Jul 2015 AP03 Appointment of Mr Nicholas Graham Eyres as a secretary on 1 April 2015
18 May 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 350
30 Mar 2015 TM01 Termination of appointment of Antony Paul Sartori as a director on 10 January 2015
30 Mar 2015 AP01 Appointment of Mr James Cunningham as a director on 10 January 2015
25 Mar 2015 AA Accounts for a small company made up to 30 September 2014
09 Mar 2015 AP01 Appointment of Mr John Anthony Clarke as a director on 10 January 2015
27 Jan 2015 TM01 Termination of appointment of Jason Edward Lowen as a director on 12 January 2013
08 Jul 2014 AA Accounts for a small company made up to 30 September 2013