- Company Overview for SHOTWICK LAKE SAILING (05364039)
- Filing history for SHOTWICK LAKE SAILING (05364039)
- People for SHOTWICK LAKE SAILING (05364039)
- More for SHOTWICK LAKE SAILING (05364039)
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) |
---|---|---|---|
21 Feb 2019 | AD02 | Register inspection address has been changed from C/O Mr R King 24 Meadow Lane Willaston Neston CH64 2TZ England to 24 Meadow Lane Willaston Neston CH64 2TZ | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | CH01 | Director's details changed for Mr Mark Heaton on 27 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Mr Jeremy Paul Cooper as a director on 20 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Leslie Thomas Perry as a director on 20 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of John Hargreaves as a director on 20 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Timothy Bowden on 10 February 2018 | |
09 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
24 Mar 2017 | AD02 | Register inspection address has been changed from C/O Mr R King 8 Kingston Drive Connahs Quay Deeside Flintshire CH5 4TL to C/O Mr R King 24 Meadow Lane Willaston Neston CH64 2TZ | |
24 Mar 2017 | TM01 | Termination of appointment of Jayne Rowland as a director on 15 March 2017 | |
13 Jul 2016 | CH01 | Director's details changed for Timothy Bowden on 23 February 2016 | |
13 Jul 2016 | CH01 | Director's details changed for George Anthony Forster on 23 February 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr Mark Heaton as a director on 23 February 2016 | |
13 Jul 2016 | AP01 | Appointment of Mr John Hargreaves as a director on 23 February 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 7 Elm Walk Llay Wrexham Clwyd LL12 0UE Wales to 16 Hallfield Close Cornist Flint Flintshire CH6 5HL on 13 July 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Ronald King on 23 February 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Michael Andrew Plane as a director on 23 February 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Jayne Rowland as a secretary on 23 February 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Jayne Rowland as a secretary on 23 February 2016 | |
06 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
28 Feb 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
13 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
18 Mar 2015 | AD01 | Registered office address changed from 16 Hallfield Close Flint Clwyd CH6 5HL to 7 Elm Walk Llay Wrexham Clwyd LL12 0UE on 18 March 2015 |