MANSFIELD BOWLING CLUB(1920)LTD(THE)
Company number 00170647
- Company Overview for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- Filing history for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- People for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- Charges for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
- More for MANSFIELD BOWLING CLUB(1920)LTD(THE) (00170647)
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) |
---|---|---|---|
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | MR04 | Satisfaction of charge 8 in full | |
04 Sep 2017 | MR04 | Satisfaction of charge 6 in full | |
01 Aug 2017 | TM02 | Termination of appointment of Roy Frederick Lee as a secretary on 30 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
31 Jul 2017 | PSC01 | Notification of Adrian Russell Pruss as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC07 | Cessation of Irene Ann Mcgrath as a person with significant control on 31 March 2017 | |
31 Jul 2017 | PSC07 | Cessation of Roy Frederick Lee as a person with significant control on 31 March 2017 | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | TM01 | Termination of appointment of Maureen Nowland as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Gerald David Larman Zierler as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Jeremiah Mcgrath as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Irene Ann Mcgrath as a director on 22 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Roy Frederick Lee as a director on 22 March 2017 | |
10 Mar 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Croftdown Road London NW5 1EP to 5 Waterside Station Road Harpenden AL5 4US on 10 March 2017 | |
02 Sep 2016 | MR04 | Satisfaction of charge 15 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 7 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 14 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 12 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 10 in full | |
02 Sep 2016 | MR04 | Satisfaction of charge 13 in full | |
26 Aug 2016 | MR01 | Registration of charge 001706470017, created on 19 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates |