- Company Overview for STUDLEY VILLAGE HALL (06490236)
- Filing history for STUDLEY VILLAGE HALL (06490236)
- People for STUDLEY VILLAGE HALL (06490236)
- Insolvency for STUDLEY VILLAGE HALL (06490236)
- More for STUDLEY VILLAGE HALL (06490236)
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) |
---|---|---|---|
26 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
13 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Apr 2016 | AR01 | Annual return made up to 11 March 2016 no member list | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
08 Apr 2015 | AR01 | Annual return made up to 29 December 2014 no member list | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 | Annual return made up to 11 March 2014 no member list | |
11 Mar 2014 | AD01 | Registered office address changed from Haydon House, Alcester Road Studley Warwickshire B80 7AN on 11 March 2014 | |
11 Dec 2013 | AP01 | Appointment of Mr Gordon Noke as a director | |
24 Jul 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
19 Mar 2013 | AP01 | Appointment of Mrs Hazel Wright as a director | |
19 Mar 2013 | AR01 | Annual return made up to 11 March 2013 no member list | |
09 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of Hazel Wright as a director | |
04 Apr 2012 | AR01 | Annual return made up to 11 March 2012 no member list | |
04 Apr 2012 | CH01 | Director's details changed for Hazel Wright on 4 April 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Paul Anthony Beaman on 4 April 2012 | |
04 Apr 2012 | CH03 | Secretary's details changed for Joyce Kathleen Pitman on 4 April 2012 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 11 March 2011 | |
04 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 | |
20 Jan 2011 | CC04 | Statement of company's objects |