Advanced company searchLink opens in new window

SOUTH WILLESBOROUGH COMMUNITY AFTER SCHOOL CLUB

Company number 05702617

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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