Advanced company searchLink opens in new window

FURLEY PARK AFTER-SCHOOL CLUB

Company number 06092636

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)
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