- Company Overview for BROMLEY BOWLING CLUB,LIMITED(THE) (00188513)
- Filing history for BROMLEY BOWLING CLUB,LIMITED(THE) (00188513)
- People for BROMLEY BOWLING CLUB,LIMITED(THE) (00188513)
- Charges for BROMLEY BOWLING CLUB,LIMITED(THE) (00188513)
- More for BROMLEY BOWLING CLUB,LIMITED(THE) (00188513)
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) |
---|---|---|---|
18 Apr 2017 | TM01 | Termination of appointment of Jacqueline Anne Stead as a director on 28 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr David Martin Ingram as a director on 27 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Gerald George Pyett as a director on 22 October 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Christopher John France Latham as a director on 31 March 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Josephine Valery Clark as a director on 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
08 May 2015 | AR01 |
Annual return made up to 12 March 2015. List of shareholders has changed
Statement of capital on 2015-05-08
|
|
19 Apr 2015 | AP01 | Appointment of Tony Clifford Botting as a director on 1 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 12 March 2015. List of shareholders has changed
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Leonard Albert Henry Chant as a director on 31 December 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Leonard Albert Henry Chant as a secretary on 14 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Kenneth John Barrett as a secretary on 14 November 2014 | |
25 Sep 2014 | MA | Memorandum and Articles of Association | |
25 Sep 2014 | MA | Memorandum and Articles of Association | |
08 Sep 2014 | TM01 | Termination of appointment of Bernard Edward Todd as a director on 10 April 2014 | |
11 Apr 2014 | AP01 | Appointment of Gerald George Pyett as a director | |
12 Mar 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
18 Dec 2013 | TM01 | Termination of appointment of Charles Reed as a director | |
30 May 2013 | TM01 | Termination of appointment of John Wallis as a director | |
10 Apr 2013 | AP01 | Appointment of Josephine Valery Clark as a director |