MEERSBROOK BOWLING CLUB LIMITED(THE)
Company number 00020447
- Company Overview for MEERSBROOK BOWLING CLUB LIMITED(THE) (00020447)
- Filing history for MEERSBROOK BOWLING CLUB LIMITED(THE) (00020447)
- People for MEERSBROOK BOWLING CLUB LIMITED(THE) (00020447)
- Charges for MEERSBROOK BOWLING CLUB LIMITED(THE) (00020447)
- More for MEERSBROOK BOWLING CLUB LIMITED(THE) (00020447)
| 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) |
|---|---|---|---|
| 03 Aug 2025 | AA | Unaudited abridged accounts made up to 31 December 2024 | |
| 19 May 2025 | CS01 | Confirmation statement made on 9 April 2025 with no updates | |
| 19 May 2025 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
| 28 Apr 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
| 09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
| 08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
| 05 Apr 2024 | TM01 | Termination of appointment of Elizabeth Anne Burkhill as a director on 31 December 2023 | |
| 13 Jan 2024 | CH01 | Director's details changed for Mrs Elizabeth Anne Burkhill on 13 January 2024 | |
| 13 Jan 2024 | CH01 | Director's details changed for Mr Jack Clarke on 13 January 2024 | |
| 13 Jan 2024 | CH01 | Director's details changed for Mr Roger Charles Venimore on 13 January 2024 | |
| 13 Jan 2024 | CH01 | Director's details changed for Mr Gary Kenneth Hill on 13 January 2024 | |
| 13 Jan 2024 | AP01 | Appointment of Mr Matthew John Roe as a director on 13 January 2024 | |
| 27 Sep 2023 | AD01 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 180 Shirebrook Road Shirebrook Road Sheffield S8 9RG on 27 September 2023 | |
| 25 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 07 Apr 2023 | AD01 | Registered office address changed from 180 Shirebrook Road Sheffield S8 9RG to 838 Ecclesall Road Sheffield S11 8TD on 7 April 2023 | |
| 05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
| 01 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
| 30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 02 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
| 02 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
| 03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 01 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
| 22 Jan 2020 | AP01 | Appointment of Mr Gary Kenneth Hill as a director on 17 January 2020 | |
| 24 Oct 2019 | AP01 | Appointment of Mr Jack Clarke as a director on 17 October 2019 |