BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED
Company number 02911208
- Company Overview for BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED (02911208)
- Filing history for BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED (02911208)
- People for BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED (02911208)
- More for BROOMFIELD PARK SWIMMING AND RECREATIONAL CLUB LIMITED (02911208)
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) |
---|---|---|---|
03 Oct 2016 | AP01 | Appointment of Mr Duncan Charles Jackman as a director on 3 October 2016 | |
06 Apr 2016 | AR01 | Annual return made up to 22 March 2016 no member list | |
03 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 May 2015 | AP01 | Appointment of Dr Michael Colin Fairbanks as a director on 5 May 2015 | |
27 Mar 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 Sep 2014 | TM01 | Termination of appointment of Deborah Lindsey Taylor Bennister as a director on 23 July 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Deborah Lindsey Taylor Bennister as a director on 23 July 2014 | |
31 Mar 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
14 Mar 2014 | TM01 | Termination of appointment of Sarah Sullivan as a director | |
19 Nov 2013 | TM02 | Termination of appointment of David Tomback as a secretary | |
18 Nov 2013 | AP01 | Appointment of Ms Sarah Sullivan as a director | |
18 Nov 2013 | AD01 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY on 18 November 2013 | |
18 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
03 Nov 2013 | AP01 | Appointment of Ms Deborah Lindsey Taylor Bennister as a director | |
03 Nov 2013 | TM01 | Termination of appointment of Steven Mason as a director | |
03 Nov 2013 | TM01 | Termination of appointment of Nigel Birdsall as a director | |
24 May 2013 | AR01 | Annual return made up to 22 March 2013 no member list | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 22 March 2012 no member list | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Apr 2011 | AR01 | Annual return made up to 22 March 2011 no member list | |
22 Oct 2010 | AP01 | Appointment of Steven Graeme Mason as a director | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 22 March 2010 no member list |