SOUTH WILLESBOROUGH COMMUNITY AFTER SCHOOL CLUB
Company number 05702617
- Company Overview for SOUTH WILLESBOROUGH COMMUNITY AFTER SCHOOL CLUB (05702617)
- Filing history for SOUTH WILLESBOROUGH COMMUNITY AFTER SCHOOL CLUB (05702617)
- People for SOUTH WILLESBOROUGH COMMUNITY AFTER SCHOOL CLUB (05702617)
- More for SOUTH WILLESBOROUGH COMMUNITY AFTER SCHOOL CLUB (05702617)
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) |
---|---|---|---|
13 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Sheena Nan Justice as a director on 4 October 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mrs Louise Jane Galbraith on 23 January 2018 | |
28 Feb 2018 | AP01 | Appointment of Mrs Louise Jane Galbraith as a director on 23 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
11 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mrs Emma Kate Law as a director on 8 February 2017 | |
20 Oct 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
13 Jul 2016 | AP01 | Appointment of Mrs Sheena Nan Justice as a director on 5 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Margaret Ann Steward as a director on 5 July 2016 | |
13 Jul 2016 | AP01 | Appointment of Mrs Tracy Loraine Roper as a director on 5 July 2016 | |
10 Feb 2016 | AR01 | Annual return made up to 8 February 2016 no member list | |
03 Feb 2016 | TM01 | Termination of appointment of Carole Ann Bourne as a director on 21 October 2015 | |
30 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 8 February 2015 no member list | |
18 Sep 2014 | AD01 | Registered office address changed from 2-3 Raywood Office Complex C/O Kent Play Clubs 2-3 Raywood Office Complex Leacon Lane Charing Ashford Kent TN27 0ET to C/O C/O Kent Play Clubs 3 Raywood Office Complex Leacon Lane Charing Ashford Kent TN27 0ET on 18 September 2014 | |
13 Aug 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
07 May 2014 | CH01 | Director's details changed for Catherine Mary Tsehai Chambers on 7 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Catherine Mary Tsehai Chambers on 7 May 2014 | |
27 Mar 2014 | TM02 | Termination of appointment of Kerin Akehurst-Donati as a secretary | |
11 Feb 2014 | AR01 | Annual return made up to 8 February 2014 no member list | |
23 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 8 February 2013 no member list |