- 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) |
---|---|---|---|
12 Jul 2017 | PSC01 | Notification of Michael Webber as a person with significant control on 31 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 31 May 2016 no member list | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | AP04 | Appointment of Maynard Heady (Nominees) Limited as a secretary on 10 November 2015 | |
13 Aug 2015 | AR01 | Annual return made up to 31 May 2015 no member list | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 | Annual return made up to 31 May 2014 no member list | |
21 May 2014 | AP01 | Appointment of Mrs Dawn Lesley Cowan as a director | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Ronald Whitehead as a director | |
25 Oct 2013 | TM01 | Termination of appointment of Gerald Curran as a director | |
25 Oct 2013 | TM02 | Termination of appointment of Gerald Curran as a secretary | |
11 Jun 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 31 May 2012 no member list | |
07 Jun 2012 | CH01 | Director's details changed for Mr Gerald Patrick Curran on 31 May 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Rev Mariusz Fura on 31 May 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Mr Julian Peter Celaire on 31 May 2012 | |
07 Jun 2012 | CH03 | Secretary's details changed for Mr Gerald Patrick Curran on 31 May 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Mr Ronald Alfred Whitehead on 31 May 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Ricky Joseph Schembri Mbe on 31 May 2012 | |
07 Jun 2012 | CH01 | Director's details changed for Mr Michael Webber on 31 May 2012 | |
29 Feb 2012 | AD01 | Registered office address changed from Finance Office Cathedral House Ingrave Road Brentwood Essex CM15 8AT on 29 February 2012 | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |