LYMM CRUISING CLUB (PROPERTIES) LIMITED
Company number 00611956
- Company Overview for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
- Filing history for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
- People for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
- More for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
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) |
---|---|---|---|
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
04 Jul 2012 | TM01 | Termination of appointment of Phyllis Greenough as a director | |
04 Jul 2012 | TM01 | Termination of appointment of David King as a director | |
04 Jul 2012 | AP01 | Appointment of Mr Colin Marland as a director | |
22 Feb 2012 | AP01 | Appointment of Mr Paul Durbridge as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Lisa Foster as a director | |
22 Jan 2012 | TM01 | Termination of appointment of Peter Powell as a director | |
18 Oct 2011 | AP01 | Appointment of Mrs Norma Violet Probin as a director | |
11 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
17 Feb 2011 | AP01 | Appointment of Mr Gordon Philip Anderton as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Derek Ridpath as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Peter Joseph Powell as a director | |
16 Feb 2011 | AP01 | Appointment of Mr David George King as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Bernard Alan Dutton as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Lindsay Wroe as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Beryl Moult as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Nigel Foster as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Stephen Fahey as a director | |
14 Oct 2010 | AP01 | Appointment of Mr Jonathan Philip Jackson as a director | |
11 Oct 2010 | AD01 | Registered office address changed from , 34 Broadway, Irlam, Manchester, Lancashire, M44 6BS on 11 October 2010 | |
10 Oct 2010 | AP03 | Appointment of Mrs Glenys Anne Kershaw as a secretary | |
06 Oct 2010 | TM02 | Termination of appointment of Patricia Stone as a secretary | |
04 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders |