- Company Overview for CHELLASTON BOWLS CLUB (2010) (07175269)
- Filing history for CHELLASTON BOWLS CLUB (2010) (07175269)
- People for CHELLASTON BOWLS CLUB (2010) (07175269)
- More for CHELLASTON BOWLS CLUB (2010) (07175269)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from 69 Sinfin Moor Lane Chellaston Derby Derbyshire DE73 5SP to 53 West Avenue South Chellaston Derby DE73 5SH on 16 February 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Nov 2022 | AP01 | Appointment of Mrs Mary Ann Shilton as a director on 28 October 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Ralph John Stevenson as a director on 28 October 2022 | |
24 Nov 2022 | AP01 | Appointment of Mr Michael Hedley Gaunt as a director on 28 October 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Graham Bruce Rose as a director on 28 October 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Gerry Longworth as a director on 28 October 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Michael Brown as a director on 28 October 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mr Alan Kalis as a director on 22 October 2016 | |
16 Jan 2017 | TM01 | Termination of appointment of John Mccormick as a director on 22 October 2016 |