ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED
Company number 05649409
- Company Overview for ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED (05649409)
- Filing history for ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED (05649409)
- People for ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED (05649409)
- More for ROTARY CLUB OF CHERTSEY (BLACK CHERRY FAIR) LIMITED (05649409)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
24 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
22 Feb 2024 | CH01 | Director's details changed for Mr Stephen Dennett on 30 September 2021 | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jun 2023 | TM01 | Termination of appointment of Brian Frank Perry as a director on 13 June 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
02 Jul 2020 | AP01 | Appointment of Mr Stephen Dennett as a director on 1 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Dr Brian Frank Perry as a director on 1 June 2020 | |
04 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
13 Nov 2019 | TM01 | Termination of appointment of Anthony John Merrett as a director on 7 November 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
05 Feb 2019 | TM02 | Termination of appointment of Arthur Thomas Hicks as a secretary on 31 December 2018 | |
07 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
11 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of Gary Paul Weber as a director on 2 January 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Abbey Moor Golf Club Abbey Moor Golf Club Green Lane Addlestone Surrey KT15 2XU to Unit 2 Gogmore Lane Chertsey KT16 9AP on 24 March 2017 |