- Company Overview for BLUNDELLSANDS BRIDGE CLUB LIMITED (00942648)
- Filing history for BLUNDELLSANDS BRIDGE CLUB LIMITED (00942648)
- People for BLUNDELLSANDS BRIDGE CLUB LIMITED (00942648)
- More for BLUNDELLSANDS BRIDGE CLUB LIMITED (00942648)
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) |
---|---|---|---|
29 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
17 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
30 Jul 2023 | TM01 | Termination of appointment of Joyce Pamela Mawdsley as a director on 28 July 2023 | |
30 Jul 2023 | TM01 | Termination of appointment of Robert Ernest Roberts as a director on 28 July 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from 11 Flat 11, Gaywood Court Nicholas Road Liverpool Merseyside L23 6XN United Kingdom to 18 Victoria Road West Crosby Liverpool L23 8UQ on 29 March 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
26 Jun 2021 | TM01 | Termination of appointment of Gareth Lloyd Thomas as a director on 19 May 2021 | |
26 Jun 2021 | AD01 | Registered office address changed from 8 Alexandra Road Crosby Liverpool L23 7TF England to 11 Flat 11, Gaywood Court Nicholas Road Liverpool Merseyside L23 6XN on 26 June 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from Telegraph House, Moor Lane Crosby Liverpool L23 2SF to 8 Alexandra Road Crosby Liverpool L23 7TF on 5 October 2020 | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
18 Jun 2018 | TM01 | Termination of appointment of Robert Michael Wilson as a director on 12 June 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Doris Denise Coltman as a director on 31 October 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
05 Oct 2017 | AP01 | Appointment of Ann Brewer as a director on 25 October 2016 | |
05 Oct 2017 | AP01 | Appointment of Mr Robert Michael Wilson as a director on 25 October 2016 |