- Company Overview for FURLEY PARK AFTER-SCHOOL CLUB (06092636)
- Filing history for FURLEY PARK AFTER-SCHOOL CLUB (06092636)
- People for FURLEY PARK AFTER-SCHOOL CLUB (06092636)
- More for FURLEY PARK AFTER-SCHOOL CLUB (06092636)
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) |
---|---|---|---|
22 Apr 2021 | PSC01 | Notification of David William Ballantyne Chalmers as a person with significant control on 17 March 2021 | |
21 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of William Edward Rose as a director on 27 June 2019 | |
20 Jun 2019 | AP01 | Appointment of Mrs Victoria Salisbury as a director on 9 May 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
02 Nov 2017 | TM01 | Termination of appointment of Gemma Elizabeth Deverson as a director on 12 October 2017 | |
25 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
02 Nov 2016 | AP01 | Appointment of Mrs Tracy Loraine Roper as a director on 20 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Paul Antony Ketley as a director on 20 October 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 9 February 2016 no member list | |
30 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Oluwafemi Bamidele Ogunbona as a director on 22 October 2015 | |
25 Feb 2015 | AR01 | Annual return made up to 9 February 2015 no member list | |
03 Dec 2014 | AP01 | Appointment of Miss Janine Blundy as a director on 15 October 2014 | |
25 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Susan Barbara Dunstall as a director on 11 June 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from 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 |