- Company Overview for THE CYC COASTAL CLUB LTD (00684680)
- Filing history for THE CYC COASTAL CLUB LTD (00684680)
- People for THE CYC COASTAL CLUB LTD (00684680)
- Charges for THE CYC COASTAL CLUB LTD (00684680)
- More for THE CYC COASTAL CLUB LTD (00684680)
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) |
---|---|---|---|
04 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Apr 2014 | AR01 | Annual return made up to 10 April 2014 no member list | |
15 Apr 2014 | CH03 | Secretary's details changed for Mr Alan Edward Ogilvie on 1 September 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from 27 Highfield Road Bromley BR1 2JN England on 15 October 2013 | |
09 Aug 2013 | AD01 | Registered office address changed from 3 Norwood Rise Minster in Sheppey Kent ME12 2JE on 9 August 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Denise Scott as a director | |
17 Jul 2013 | AP01 | Appointment of Mrs Julie Anne Summers as a director | |
21 May 2013 | AR01 | Annual return made up to 10 April 2013 no member list | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Nov 2012 | TM01 | Termination of appointment of Jean Turvey as a director | |
06 Nov 2012 | TM01 | Termination of appointment of John Adkins as a director | |
31 Oct 2012 | AP01 | Appointment of Shaun Michael Nolan as a director | |
09 Aug 2012 | TM01 | Termination of appointment of Joanne Flanagan as a director | |
10 Apr 2012 | AR01 | Annual return made up to 10 April 2012 no member list | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Dec 2011 | AP01 | Appointment of Mr Norrie John Hyde as a director | |
26 Oct 2011 | AP01 | Appointment of Mr Harvey Leonard Barwick as a director | |
10 Apr 2011 | AR01 | Annual return made up to 10 April 2011 no member list | |
28 Mar 2011 | TM01 | Termination of appointment of Heather Rood as a director | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 10 April 2010 no member list | |
28 Apr 2010 | CH01 | Director's details changed for Jean Elizabeth Turvey on 1 January 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mary Rose Phillips on 1 January 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Joanne Tracy Flanagan on 1 January 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Heather Rood on 1 January 2010 |