LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD
Company number 01791772
- Company Overview for LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD (01791772)
- Filing history for LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD (01791772)
- People for LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD (01791772)
- Charges for LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD (01791772)
- Registers for LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD (01791772)
- More for LINCOLN MOORLANDS RAILWAY SPORTS AND SOCIAL CLUB LTD (01791772)
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) |
---|---|---|---|
12 Jun 2022 | AP01 | Appointment of Mr Nigel Eastmead as a director on 1 October 2021 | |
12 Jun 2022 | AP01 | Appointment of Mrs Julie Ann Ogden as a director on 1 January 2022 | |
12 Jun 2022 | AP03 | Appointment of Mrs Julie Ogden as a secretary on 1 January 2022 | |
10 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Julie Teresa Priestley as a director on 4 October 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Kevin Fogg as a director on 5 October 2021 | |
29 Apr 2022 | TM01 | Termination of appointment of Roy Albert Coe as a director on 5 October 2021 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jul 2021 | AD02 | Register inspection address has been changed from Lincoln Moorlands and Railway Sports & Social Club Newark Road Lincoln Lincs LN6 8RT England to The Garden House 6 Salisbury Close Saxilby Lincoln LN1 2FS | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
15 Jul 2021 | PSC04 | Change of details for Mr Michael William Savage as a person with significant control on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Trevor Martin Porter on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Shane Knott on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mr Roy Albert Coe on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Ms Julie Teresa Priestley on 15 July 2021 | |
22 Jun 2021 | AD03 | Register(s) moved to registered inspection location Lincoln Moorlands and Railway Sports & Social Club Newark Road Lincoln Lincs LN6 8RT | |
22 Jun 2021 | AD02 | Register inspection address has been changed from The Garden House 6 Salisbury Close Saxilby Lincoln LN1 2FS England to Lincoln Moorlands and Railway Sports & Social Club Newark Road Lincoln Lincs LN6 8RT | |
22 Jun 2021 | AD02 | Register inspection address has been changed from Lincoln Moorlands and Railway Sports & Social Club Newark Road Lincoln Lincs England to The Garden House 6 Salisbury Close Saxilby Lincoln LN1 2FS | |
19 Jun 2021 | AD01 | Registered office address changed from Moorlands Newark Road Lincoln LN6 8RT to Lincoln Moorlands Railway Sports and Social Club Newark Road Lincoln LN6 8RT on 19 June 2021 | |
19 Jun 2021 | CH01 | Director's details changed for Bernadette Gibson on 19 June 2021 | |
23 Apr 2021 | TM01 | Termination of appointment of Ian Paul Thompson as a director on 1 July 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Simon King as a director on 31 March 2019 | |
11 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
11 Aug 2020 | TM01 | Termination of appointment of Terry Atkins as a director on 5 August 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Russell John Gibson as a director on 31 December 2019 |