LYNDHURST BOWLING CLUB (1905) LIMITED
Company number 12101871
- Company Overview for LYNDHURST BOWLING CLUB (1905) LIMITED (12101871)
- Filing history for LYNDHURST BOWLING CLUB (1905) LIMITED (12101871)
- People for LYNDHURST BOWLING CLUB (1905) LIMITED (12101871)
- More for LYNDHURST BOWLING CLUB (1905) LIMITED (12101871)
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) |
---|---|---|---|
17 Feb 2025 | AA | Micro company accounts made up to 30 September 2024 | |
22 Dec 2024 | AP01 | Appointment of Mr Henry Parkes as a director on 22 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Eric Watson as a director on 19 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Sandra Mary Thompson as a director on 19 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of David Thompson as a director on 19 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Michael William Nye as a director on 19 December 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Kevin Raymond Bone as a director on 5 November 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
10 May 2023 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Tyne and Wear NE11 0JQ United Kingdom to 735 Durham Road Gateshead Tyne & Wear NE9 6AR on 10 May 2023 | |
07 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
29 Jul 2022 | CH01 | Director's details changed for Mr Eric Watson on 6 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Michael William Nye on 6 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mrs Sandra Mary Thompson on 6 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr David Thompson on 6 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr George Dodsworth on 6 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mrs Eileen Matthews on 6 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Tyne and Wear NE11 0JQ on 6 July 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Eric Watson as a director on 7 October 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr George Nichol as a director on 7 October 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Frederick Dunlop as a director on 7 October 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Peter Edwards as a director on 7 October 2021 |