CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED
Company number 00327883
- Company Overview for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED (00327883)
- Filing history for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED (00327883)
- People for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED (00327883)
- Charges for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED (00327883)
- More for CRYSTAL PALACE INDOOR BOWLING CLUB LIMITED (00327883)
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) |
---|---|---|---|
26 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
16 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
02 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of John Michael Canham as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Michael John Walsh as a director on 12 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of Janice Barbara Bessant as a director on 12 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | AP01 | Appointment of Mrs Janice Barbara Bessant as a director on 14 March 2014 | |
19 Mar 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
15 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of Alan Wilmot as a director | |
07 Dec 2012 | AP01 | Appointment of Reverend Douglas Hamilton Ashby as a director | |
11 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
20 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
03 Dec 2010 | CH01 | Director's details changed for Mr John Barnes on 2 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Norman Henry Perkins on 2 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Michael John Walsh on 2 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Alan Wilmot on 2 December 2010 |