- Company Overview for HEACHAM CLUB LIMITED (03768681)
- Filing history for HEACHAM CLUB LIMITED (03768681)
- People for HEACHAM CLUB LIMITED (03768681)
- More for HEACHAM CLUB LIMITED (03768681)
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
|
|
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
|
|
05 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
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 |