Advanced company searchLink opens in new window

SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE)

Company number 00123396

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)
04 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,500
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,500
29 Apr 2015 AD02 Register inspection address has been changed to 26 Cossington Road Sileby Loughborough Leicestershire LE12 7RS
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,500
29 Apr 2014 TM01 Termination of appointment of Roy Golding as a director
29 Apr 2014 TM02 Termination of appointment of Roy Golding as a secretary
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for Brian Wilson Hubbard on 31 December 2010
20 May 2011 CH01 Director's details changed for Roy William Golding on 31 December 2010
12 Oct 2010 AP03 Appointment of Mr Roy William Golding as a secretary
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Sep 2010 AP01 Appointment of Mr Michael Thomas Ball as a director
03 Aug 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
24 Jul 2010 TM01 Termination of appointment of Paul Murphy as a director
24 Jul 2010 TM02 Termination of appointment of Paul Murphy as a secretary
16 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Jun 2009 363a Return made up to 24/04/09; no change of members