Advanced company searchLink opens in new window

WEIR QUAY COMMUNITY WATERSPORTS HUB CLUB LIMITED

Company number 07455596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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