OLD DUNSTONIANS SPORTS CLUB LIMITED
Company number 00184166
- Company Overview for OLD DUNSTONIANS SPORTS CLUB LIMITED (00184166)
- Filing history for OLD DUNSTONIANS SPORTS CLUB LIMITED (00184166)
- People for OLD DUNSTONIANS SPORTS CLUB LIMITED (00184166)
- Charges for OLD DUNSTONIANS SPORTS CLUB LIMITED (00184166)
- More for OLD DUNSTONIANS SPORTS CLUB LIMITED (00184166)
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) |
---|---|---|---|
13 Feb 2015 | TM01 | Termination of appointment of Philip Wilson France as a director on 28 May 2014 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Richard Ward as a director | |
10 Sep 2013 | AP01 | Appointment of Mr Benn Richards as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Ian White as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Michael Wright as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Richard Ward as a secretary | |
19 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jan 2013 | AP01 | Appointment of Mr Richard Gilbert Fletcher as a director | |
17 Jan 2013 | CH01 | Director's details changed for Michael Charles Wright on 17 January 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AP01 | Appointment of Mr Ian Kenneth White as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Anthony Faithful as a director | |
17 Jan 2012 | CH01 | Director's details changed for John David North on 21 November 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Michael Waters as a director | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Michael Charles Wright on 24 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Richard Anthony Ward on 24 January 2010 |