- Company Overview for FRAMES SNOOKER CLUB LIMITED (06396723)
- Filing history for FRAMES SNOOKER CLUB LIMITED (06396723)
- People for FRAMES SNOOKER CLUB LIMITED (06396723)
- More for FRAMES SNOOKER CLUB LIMITED (06396723)
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) |
---|---|---|---|
21 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Feb 2020 | PSC01 | Notification of Johnny Carlin as a person with significant control on 31 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Johnny Carlin as a director on 31 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Michael James Deas as a director on 31 January 2020 | |
10 Feb 2020 | PSC07 | Cessation of Michael James Deas as a person with significant control on 31 January 2020 | |
10 Feb 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jun 2019 | PSC07 | Cessation of Satwant Singh Virdi as a person with significant control on 31 May 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Jamie Welch as a director on 31 May 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Satwant Singh Virdi as a director on 31 May 2019 | |
14 Jun 2019 | PSC01 | Notification of Michael James Deas as a person with significant control on 31 May 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Jamie Welch as a director on 7 February 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Michael James Deas as a director on 24 January 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Sophie Virdi as a secretary on 5 January 2017 | |
30 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
30 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|