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) |
---|---|---|---|
19 Dec 2010 | AP01 | Appointment of Mr Wayne Hunt as a director | |
19 Dec 2010 | AP01 | Appointment of Mr Ricky Searle as a director | |
19 Dec 2010 | AP01 | Appointment of Mr John Collings as a director | |
19 Dec 2010 | TM01 | Termination of appointment of Alan Rendall as a director | |
19 Dec 2010 | TM01 | Termination of appointment of Paul Knight as a director | |
19 Dec 2010 | TM01 | Termination of appointment of Patrick Smith as a director | |
19 Dec 2010 | CH01 | Director's details changed for Adrian Shane West on 20 November 2010 | |
19 Dec 2010 | CH01 | Director's details changed for Jason Michael Mills on 19 November 2010 | |
19 May 2010 | AR01 | Annual return made up to 9 May 2010 no member list | |
19 May 2010 | CH01 | Director's details changed for Paul John George Stone on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Alan Searle on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Kenneth James Murchie on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Anthony James West on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Adrian Shane West on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for John Keith Richard Stone on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Malcolm Barry Alan Walters on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Patrick Edward Smith on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Jason Michael Mills on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Timothy John Thick on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for David John Sealy on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Paul Richard Knight on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Alan Channing Rendall on 9 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Simon Mark Hebditch on 9 May 2010 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
08 Jun 2009 | 287 | Registered office changed on 08/06/2009 from 54A high st. shaftesbury dorset SP7 8AS |