SEAFORD AND BLATCHINGTON BOWLING CLUB LTD.
Company number 00470721
- Company Overview for SEAFORD AND BLATCHINGTON BOWLING CLUB LTD. (00470721)
- Filing history for SEAFORD AND BLATCHINGTON BOWLING CLUB LTD. (00470721)
- People for SEAFORD AND BLATCHINGTON BOWLING CLUB LTD. (00470721)
- More for SEAFORD AND BLATCHINGTON BOWLING CLUB LTD. (00470721)
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 Jan 2018 | PSC07 | Cessation of Frederick Walter Jeffrey Winder as a person with significant control on 26 January 2018 | |
26 Jan 2018 | PSC01 | Notification of April Lesley Mrlene Harding as a person with significant control on 25 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of Frederick Walter Jeffrey Winder as a director on 25 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Colin George Newbold as a director on 25 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Peter George Neal as a director on 25 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Ronald Harold Meadwell as a director on 25 January 2018 | |
28 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | AP01 | Appointment of Mr Colin George Newbold as a director on 18 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
28 Jan 2016 | TM01 | Termination of appointment of Rosemary Feist as a director on 18 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Albert Douglas Russell as a director on 18 January 2016 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AP03 | Appointment of Arthur James Ernest Feist as a secretary | |
18 Jan 2014 | TM01 | Termination of appointment of Arthur Feist as a director | |
18 Jan 2014 | TM02 | Termination of appointment of Frederick Winder as a secretary | |
18 Jan 2014 | TM01 | Termination of appointment of John Warren as a director | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
08 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |