RUNWELL HOSPITAL STAFF SOCIAL CLUB LIMITED
Company number 03139314
- Company Overview for RUNWELL HOSPITAL STAFF SOCIAL CLUB LIMITED (03139314)
- Filing history for RUNWELL HOSPITAL STAFF SOCIAL CLUB LIMITED (03139314)
- People for RUNWELL HOSPITAL STAFF SOCIAL CLUB LIMITED (03139314)
- Charges for RUNWELL HOSPITAL STAFF SOCIAL CLUB LIMITED (03139314)
- More for RUNWELL HOSPITAL STAFF SOCIAL CLUB LIMITED (03139314)
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) |
---|---|---|---|
16 Oct 2014 | TM01 | Termination of appointment of John Lawrence Authur Willson as a director on 14 October 2013 | |
17 Jul 2014 | TM01 | Termination of appointment of Eric Jeans as a director on 31 May 2014 | |
13 Jan 2014 | MR01 | Registration of charge 031393140001 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Jan 2014 | AR01 | Annual return made up to 19 December 2013 no member list | |
21 Dec 2012 | AR01 | Annual return made up to 19 December 2012 no member list | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 19 December 2011 no member list | |
19 Jul 2011 | TM01 | Termination of appointment of Alun Evans as a director | |
11 May 2011 | AP03 | Appointment of Mr Keith Albert Peckover as a secretary | |
11 May 2011 | TM02 | Termination of appointment of Alun Evans as a secretary | |
12 Jan 2011 | AR01 | Annual return made up to 19 December 2010 no member list | |
23 Nov 2010 | AP01 | Appointment of Mr David Michael Nuding as a director | |
23 Nov 2010 | AP01 | Appointment of Mrs Mavis Ann Briley as a director | |
23 Nov 2010 | AP01 | Appointment of Mr James Fraser Gallie as a director | |
23 Nov 2010 | AP01 | Appointment of Mr John Lawrence Authur Willson as a director | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Mar 2010 | TM01 | Termination of appointment of Roy Coombes as a director | |
01 Mar 2010 | AD01 | Registered office address changed from Barbrook Lynfords Avenue Runwell Wickford Essex SS11 7PX on 1 March 2010 | |
28 Feb 2010 | CH01 | Director's details changed for Keith Peckover on 28 February 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 19 December 2009 no member list | |
11 Jan 2010 | CH01 | Director's details changed for Eric Jeans on 10 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Keith Peckover on 10 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Alun John Evans on 10 January 2010 |