SOUTHEND-ON-SEA LIBERAL CLUB (INVESTMENTS) LIMITED
Company number 00029356
- Company Overview for SOUTHEND-ON-SEA LIBERAL CLUB (INVESTMENTS) LIMITED (00029356)
- Filing history for SOUTHEND-ON-SEA LIBERAL CLUB (INVESTMENTS) LIMITED (00029356)
- People for SOUTHEND-ON-SEA LIBERAL CLUB (INVESTMENTS) LIMITED (00029356)
- More for SOUTHEND-ON-SEA LIBERAL CLUB (INVESTMENTS) LIMITED (00029356)
| 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) |
|---|---|---|---|
| 11 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
| 11 Dec 2019 | TM01 | Termination of appointment of Joan Overy as a director on 14 November 2019 | |
| 25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 21 Oct 2019 | TM01 | Termination of appointment of Christopher John Bailey as a director on 1 July 2019 | |
| 06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 02 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
| 03 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
| 17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
| 25 Jul 2016 | AP03 | Appointment of Mr Paul Michael Collins as a secretary on 25 July 2016 | |
| 25 Jul 2016 | TM02 | Termination of appointment of Brian Richard Slater as a secretary on 25 July 2016 | |
| 07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
| 07 Dec 2015 | CH01 | Director's details changed for Robert Hugh Mcmullan on 30 November 2015 | |
| 07 Dec 2015 | CH01 | Director's details changed for Mrs Barbara Dorothy Armitage on 30 November 2015 | |
| 07 Dec 2015 | CH01 | Director's details changed for Mr Paul Michael Collins on 30 November 2015 | |
| 02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
| 28 Jun 2014 | TM01 | Termination of appointment of John Overy as a director | |
| 07 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 07 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-07
|
|
| 07 Dec 2013 | TM01 | Termination of appointment of Timothy Ray as a director | |
| 19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 19 Dec 2012 | AP01 | Appointment of Mr Roger David Fisher as a director |