THE KESWICK BRIDGE OWNERS' CLUB LIMITED
Company number 05326653
- Company Overview for THE KESWICK BRIDGE OWNERS' CLUB LIMITED (05326653)
- Filing history for THE KESWICK BRIDGE OWNERS' CLUB LIMITED (05326653)
- People for THE KESWICK BRIDGE OWNERS' CLUB LIMITED (05326653)
- More for THE KESWICK BRIDGE OWNERS' CLUB LIMITED (05326653)
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) |
---|---|---|---|
20 Dec 2017 | CH01 | Director's details changed for Mr John Ceri Fabian Gosling on 20 December 2017 | |
01 Nov 2017 | AP01 | Appointment of Ms Andrea Breeze as a director on 28 October 2017 | |
01 Nov 2017 | AP03 | Appointment of Ms Andrea Breeze as a secretary on 28 October 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr David Charles Joseph Rowntree as a director on 1 August 2017 | |
08 Aug 2017 | PSC07 | Cessation of James Fraser as a person with significant control on 1 August 2017 | |
07 Jul 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
17 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 May 2017 | MA | Memorandum and Articles of Association | |
05 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | CH01 | Director's details changed for Mrs Brenda Kaye Stratton on 21 September 2016 | |
24 Apr 2017 | TM01 | Termination of appointment of Malcolm Gibbins as a director on 13 April 2017 | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
13 Jan 2017 | AD02 | Register inspection address has been changed from Holly House 2 Coalport Close Desborough Kettering Northamptonshire NN14 2YE England to 6 Merion Grove Littleover Derby DE23 4YR | |
13 Jan 2017 | TM01 | Termination of appointment of Brenda Stratton as a director on 31 December 2016 | |
03 Nov 2016 | CH03 | Secretary's details changed | |
02 Nov 2016 | AP01 | Appointment of Mr John Ceri Fabian Gosling as a director on 22 October 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mrs Brenda Stratton on 22 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mrs Brenda Stratton as a director on 22 October 2016 | |
02 Nov 2016 | TM02 | Termination of appointment of Brenda Kaye Stratton as a secretary on 21 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr Malcolm Gibbins as a director on 22 October 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 | Annual return made up to 7 January 2016 no member list | |
20 Jan 2016 | AD02 | Register inspection address has been changed from 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR England to Holly House 2 Coalport Close Desborough Kettering Northamptonshire NN14 2YE | |
19 Jan 2016 | TM01 | Termination of appointment of Brenda Kaye Stratton as a director on 12 January 2016 |