Advanced company searchLink opens in new window

HEACHAM CLUB LIMITED

Company number 03768681

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)
15 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 TM02 Termination of appointment of Michael Trebbick as a secretary on 18 November 2016
21 Jun 2016 AP03 Appointment of Mr Michael Trebbick as a secretary on 14 June 2016
16 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
16 Jun 2016 CH01 Director's details changed for Geoffrey Robinson on 1 January 2016
16 Jun 2016 CH01 Director's details changed for Andrew Green on 1 January 2016
14 Jun 2016 AP01 Appointment of Mr Clive White as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Andrew Green as a director on 14 June 2016
14 Jun 2016 AP01 Appointment of Mr Darren Bailey as a director on 14 June 2016
14 Jun 2016 AP01 Appointment of Mr Christian Hughes as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Geoffrey Robinson as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of Janice Christine Campbell as a director on 14 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jun 2016 TM02 Termination of appointment of Michael Colin Rumens as a secretary on 6 May 2016
12 Apr 2016 AD01 Registered office address changed from , 11 King Street, Kings Lynn, Norfolk, PE30 1ET to 11 King Street Kings Lynn Norfolk PE30 1ET on 12 April 2016
13 Jul 2015 AP01 Appointment of Mr Mark Pishorn as a director on 10 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
05 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
02 Jun 2014 CH01 Director's details changed for Janice Christine Campbell on 1 May 2014
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders