HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE)
Company number 00534725
- Company Overview for HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE) (00534725)
- Filing history for HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE) (00534725)
- People for HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE) (00534725)
- More for HAM AND PETERSHAM RIFLE & PISTOL CLUB LIMITED(THE) (00534725)
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) |
---|---|---|---|
06 Dec 2018 | CH03 | Secretary's details changed for Mrs Julia Marie Hilger-Ellis on 26 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Martyn Vaughan as a director on 26 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Crispin Shaw Hilger-Ellis as a director on 26 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Colin Edwin Cornelius as a director on 26 November 2018 | |
06 Dec 2018 | PSC01 | Notification of Colin Cornelius as a person with significant control on 26 November 2018 | |
06 Dec 2018 | AP03 | Appointment of Mrs Julia Marie Hilger-Ellis as a secretary on 26 November 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Sherman Lee Strobel as a secretary on 26 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Andrew Scrimshaw as a director on 26 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Bruce Edward Whibley as a director on 26 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Ivor Alan Lawrence as a director on 26 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Derek Rogers Jones as a director on 26 November 2018 | |
06 Dec 2018 | PSC01 | Notification of Keith Tilbury as a person with significant control on 26 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Sherman Lee Strobel as a person with significant control on 26 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Ivor Alan Lawrence as a person with significant control on 26 November 2018 | |
06 Dec 2018 | PSC01 | Notification of Julia Marie Hilger-Ellis as a person with significant control on 26 November 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
01 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Sep 2016 | CH01 | Director's details changed for Mr Lawrence Anthony Gunzi on 7 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
26 Jul 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |