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) |
---|---|---|---|
09 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
20 Dec 2019 | AD01 | Registered office address changed from Holeat Farm South Brentor.Tavistock Brentor Tavistock PL19 0NW England to Holyeat Farm South Brentor Tavistock Devon PL19 0NW on 20 December 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mrs Jane Grace Dumeresque on 23 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Ms Sara Boulter as a director on 1 September 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Holyeat Farm Hunters Oak Yelverton Devon PL20 7HT United Kingdom to Holeat Farm South Brentor.Tavistock Brentor Tavistock PL19 0NW on 8 July 2019 | |
24 May 2019 | TM02 | Termination of appointment of Graham Richard Reed as a secretary on 20 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mrs Jane Grace Dumeresque on 20 May 2019 | |
23 May 2019 | AP03 | Appointment of Dr Stephen Edward Barnes as a secretary on 20 May 2019 | |
23 May 2019 | TM01 | Termination of appointment of Christopher Benedict Dill as a director on 20 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from Hunter's Oak Trendle Lane Bere Alston Devon PL20 7HT to Holyeat Farm Hunters Oak Yelverton Devon PL20 7HT on 23 May 2019 | |
16 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | AP01 | Appointment of Dr Stephen Edward Barnes as a director on 28 March 2019 | |
17 Jan 2019 | AP01 | Appointment of Mrs Jane Dumeresque as a director on 15 January 2019 | |
15 Jan 2019 | TM01 | Termination of appointment of Rebecca Mary Madeleine Masters as a director on 15 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
22 Oct 2018 | TM01 | Termination of appointment of Patricia Dorothy Stewart as a director on 16 October 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Stephen Edward Barnes as a director on 25 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 May 2018 | TM01 | Termination of appointment of Stephen Jon Hipsey as a director on 10 May 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Stephen Jon Hipsey as a director on 13 March 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Douglas John Hinge as a director on 23 January 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
22 Nov 2017 | AP01 | Appointment of Mr Charles Robin Musgrave as a director on 21 November 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mrs Rebecca Mary Madeleine Masters on 6 October 2017 |