WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED
Company number 07455596
- Company Overview for WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED (07455596)
- Filing history for WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED (07455596)
- People for WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED (07455596)
- More for WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED (07455596)
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 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
09 Oct 2024 | AD01 | Registered office address changed from Holyeat Farm South Brentor Tavistock Devon PL19 0NW England to C/O Swift Accounting Ground Floor, the Custom House the Strand Barnstaple Devon EX31 1EU on 9 October 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Ms Sue Packer on 11 September 2024 | |
09 Sep 2024 | AP01 | Appointment of Ms Sue Packer as a director on 9 September 2024 | |
08 Sep 2024 | TM01 | Termination of appointment of Sara Boulter as a director on 27 August 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
25 Jan 2024 | AP01 | Appointment of Mr Graeme Stuart Barclay as a director on 22 January 2024 | |
28 Dec 2023 | TM01 | Termination of appointment of Clive Collier as a director on 28 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
31 May 2022 | CH01 | Director's details changed for Mr Clive Collier on 20 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr John Michael Camden-Harris on 20 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Ms Sara Boulter on 20 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mrs Jane Grace Dumeresque on 20 May 2022 | |
31 May 2022 | TM02 | Termination of appointment of Stephen Edward Barnes as a secretary on 20 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Stephen Edward Barnes as a director on 20 May 2022 | |
31 May 2022 | AP01 | Appointment of Mrs Julie Stephanie Platts as a director on 20 May 2022 | |
31 May 2022 | AP03 | Appointment of Mrs Jane Grace Dumeresque as a secretary on 20 May 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
24 Nov 2021 | TM01 | Termination of appointment of Charles Robin Musgrave as a director on 12 November 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Clive Collier as a director on 12 November 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates |