- Company Overview for WAFC CLUBHOUSE LIMITED (08938249)
- Filing history for WAFC CLUBHOUSE LIMITED (08938249)
- People for WAFC CLUBHOUSE LIMITED (08938249)
- More for WAFC CLUBHOUSE LIMITED (08938249)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
16 Aug 2024 | AA | Micro company accounts made up to 31 May 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 6B Park Farm Sandpit Road Thorney Peterborough PE6 0SY England to 6B Park Farm Thorney Peterborough PE6 0SY on 26 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Sep 2021 | TM01 | Termination of appointment of Gary John Munns as a director on 1 September 2021 | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 Mar 2021 | TM02 | Termination of appointment of Gail Mary Archer as a secretary on 1 March 2021 | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 18 Whiteacres Whittlesey Peterborough PE7 1XR England to 6B Park Farm Sandpit Road Thorney Peterborough PE6 0SY on 13 August 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 27 Barnfield Gardens Coates Peterborough Cambridgeshire PE7 2DY England to 18 Whiteacres Whittlesey Peterborough PE7 1XR on 26 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
26 Apr 2017 | AP01 | Appointment of Mr David John Moore as a director on 26 April 2017 | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 |