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) |
---|---|---|---|
23 Dec 2015 | AP01 | Appointment of Mrs Brenda Kaye Stratton as a director on 22 November 2014 | |
22 Dec 2015 | CH01 | Director's details changed for Mrs Linda Rowntree on 1 December 2015 | |
31 Oct 2015 | AP03 | Appointment of Mrs Brenda Kaye Stratton as a secretary on 24 October 2015 | |
31 Oct 2015 | TM02 | Termination of appointment of Helen Susan Fletcher Rogers as a secretary on 24 October 2015 | |
31 Oct 2015 | TM02 | Termination of appointment of Helen Susan Fletcher Rogers as a secretary on 24 October 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Mark Hinchley Cowing as a director on 17 July 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jan 2015 | AD02 | Register inspection address has been changed from 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR England to 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR | |
16 Jan 2015 | AD03 | Register(s) moved to registered inspection location 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR | |
08 Jan 2015 | AR01 | Annual return made up to 7 January 2015 no member list | |
08 Jan 2015 | AD03 | Register(s) moved to registered inspection location 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR | |
08 Jan 2015 | AD02 | Register inspection address has been changed to 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2014 | TM01 | Termination of appointment of Stephen John Laker as a director on 12 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Terence John Budd as a director on 1 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mrs Brenda Fraser as a director on 1 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mrs Brenda Stratton as a director on 1 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr James Fraser as a director on 1 November 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Stephen Bowman as a director on 1 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Michael John Holgate as a director on 1 November 2014 | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2014 | AP01 | Appointment of Mrs Linda Rowntree as a director | |
13 May 2014 | TM01 | Termination of appointment of John Downs as a director | |
16 Jan 2014 | AR01 | Annual return made up to 7 January 2014 no member list | |
06 Dec 2013 | AP03 | Appointment of Mrs Helen Susan Fletcher Rogers as a secretary |