LONG CLAWSON VILLAGE HALL AND RECREATION GROUND
Company number 04002543
- Company Overview for LONG CLAWSON VILLAGE HALL AND RECREATION GROUND (04002543)
- Filing history for LONG CLAWSON VILLAGE HALL AND RECREATION GROUND (04002543)
- People for LONG CLAWSON VILLAGE HALL AND RECREATION GROUND (04002543)
- More for LONG CLAWSON VILLAGE HALL AND RECREATION GROUND (04002543)
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) |
---|---|---|---|
02 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Feb 2023 | AP03 | Appointment of Mr Luke Peter Goddard as a secretary on 20 February 2023 | |
05 Aug 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Roy Walford Tandy as a director on 1 July 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
03 Jul 2021 | PSC01 | Notification of Bryan John Lovegrove as a person with significant control on 1 July 2021 | |
02 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Jul 2021 | AD01 | Registered office address changed from 78 Church Lane Long Clawson Melton Mowbray LE14 4nd England to Hill Top Farm Melton Road Long Clawson Melton Mowbray LE14 4NR on 2 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Christine Larson as a director on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Nicholas William Davies as a director on 1 July 2021 | |
02 Jul 2021 | PSC07 | Cessation of Nicholas William Davies as a person with significant control on 1 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Jonathan Mark Bignell as a director on 1 July 2021 | |
11 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from 1B East End Long Clawson Leicestershire East End Long Clawson Melton Mowbray LE14 4NG England to 78 Church Lane Long Clawson Melton Mowbray LE14 4nd on 11 June 2020 | |
08 Oct 2019 | AP01 | Appointment of Mr Ronald Spensley Birkett as a director on 2 April 2019 | |
08 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
08 Nov 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 |