Advanced company searchLink opens in new window

THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED

Company number 03706895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2019 AP01 Appointment of Mrs Lucy Allard as a director on 18 September 2019
11 Feb 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 27 August 2018
21 Feb 2018 AA Micro company accounts made up to 27 August 2017
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
31 Mar 2017 AA Micro company accounts made up to 27 August 2016
16 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 27 August 2015
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
20 Aug 2015 SH06 Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 2
17 Jul 2015 SH20 Statement by Directors
17 Jul 2015 CAP-SS Solvency Statement dated 01/07/15
17 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jul 2015 SH03 Purchase of own shares.
02 Jul 2015 TM01 Termination of appointment of Nicholas Alexander Lumb as a director on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Adrian Bell as a director on 2 July 2015
09 Apr 2015 AP01 Appointment of Mr Graeme Melville Danton as a director on 9 April 2015
29 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 402
10 Mar 2015 AA Total exemption small company accounts made up to 27 August 2014
03 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 402
16 Dec 2013 AA Total exemption small company accounts made up to 27 August 2013
14 Dec 2013 AD01 Registered office address changed from 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 14 December 2013
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
11 Feb 2013 TM02 Termination of appointment of Nicholas Lumb as a secretary