- Company Overview for LA SALETTE CATHOLIC CLUB LIMITED (04452928)
- Filing history for LA SALETTE CATHOLIC CLUB LIMITED (04452928)
- People for LA SALETTE CATHOLIC CLUB LIMITED (04452928)
- Insolvency for LA SALETTE CATHOLIC CLUB LIMITED (04452928)
- More for LA SALETTE CATHOLIC CLUB LIMITED (04452928)
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 Aug 2023 | COCOMP | Order of court to wind up | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Stephen James Colhoun as a director on 10 August 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
17 Jan 2022 | TM01 | Termination of appointment of Mariusz Fura as a director on 29 October 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | MA | Memorandum and Articles of Association | |
17 Aug 2021 | TM01 | Termination of appointment of Ricky Joseph Schembri Mbe as a director on 15 July 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Stephen James Colhoun as a director on 1 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
14 Jun 2021 | TM01 | Termination of appointment of Joseph Charles Zammit as a director on 30 April 2020 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Arlington House Spital Road Maldon CM9 6FF England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 4 November 2019 | |
04 Nov 2019 | CH04 | Secretary's details changed for Maynard Heady (Nominees) Limited on 17 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House Spital Road Maldon CM9 6FF on 8 July 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Joseph Charles Zammit as a director on 17 November 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Julian Peter Celaire as a director on 29 September 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates |