GILLINGHAM AND DISTRICT ANGLING ASSOCIATION LIMITED
Company number 01156605
- Company Overview for GILLINGHAM AND DISTRICT ANGLING ASSOCIATION LIMITED (01156605)
- Filing history for GILLINGHAM AND DISTRICT ANGLING ASSOCIATION LIMITED (01156605)
- People for GILLINGHAM AND DISTRICT ANGLING ASSOCIATION LIMITED (01156605)
- More for GILLINGHAM AND DISTRICT ANGLING ASSOCIATION LIMITED (01156605)
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 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
26 May 2021 | AP01 | Appointment of Mr Adrian West as a director on 19 May 2021 | |
25 May 2021 | AP01 | Appointment of Mr Stephen Musitano as a director on 19 May 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of Niel Augustine Kerley as a director on 6 March 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Mike Hunt as a director on 18 September 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from The Timepiece Newbury Gillingham Dorset SP8 4HZ to Ferndale Shaftesbury Road Gillingham SP8 4LL on 14 October 2020 | |
20 May 2020 | TM01 | Termination of appointment of Alan Searle as a director on 6 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of John Collings as a director on 6 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Malcolm Barry Alan Walters as a director on 6 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
08 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
01 Apr 2020 | PSC04 | Change of details for Mr Paul John George Stone as a person with significant control on 14 December 2019 | |
09 Jan 2020 | PSC04 | Change of details for Mr Paul John George Stone as a person with significant control on 23 December 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
24 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of Timothy John Thick as a director on 3 February 2017 | |
01 Jun 2016 | AR01 | Annual return made up to 9 May 2016 no member list | |
10 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of James Kiernan as a director on 6 January 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Wayne Hunt as a director on 6 May 2015 |