- Company Overview for SOUTHLAKE ANGLING SOCIETY (07270927)
- Filing history for SOUTHLAKE ANGLING SOCIETY (07270927)
- People for SOUTHLAKE ANGLING SOCIETY (07270927)
- More for SOUTHLAKE ANGLING SOCIETY (07270927)
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) |
---|---|---|---|
07 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
16 Apr 2019 | TM01 | Termination of appointment of Christopher John Irwin as a director on 16 April 2019 | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
08 May 2018 | TM01 | Termination of appointment of Paul John Addison as a director on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Simon Stobie as a director on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of James Charles King as a director on 8 May 2018 | |
25 Oct 2017 | AP01 | Appointment of Mr James Clifford Morris as a director on 20 October 2017 | |
24 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
14 Jun 2017 | TM01 | Termination of appointment of Luca Hattam as a director on 12 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of James Charles King as a secretary on 12 June 2017 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
01 Apr 2015 | AP03 | Appointment of Mr James Charles King as a secretary on 1 June 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
07 May 2014 | AD01 | Registered office address changed from 1 Park Lane Charvil Reading Berkshire RG10 9TR on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Douglas Caiger as a director | |
07 May 2014 | TM02 | Termination of appointment of Douglas Caiger as a secretary | |
15 Jan 2014 | TM01 | Termination of appointment of John Gillott as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 1 June 2013 no member list |