LYMM CRUISING CLUB (PROPERTIES) LIMITED
Company number 00611956
- Company Overview for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
- Filing history for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
- People for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
- More for LYMM CRUISING CLUB (PROPERTIES) LIMITED (00611956)
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 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jun 2016 | TM01 | Termination of appointment of Susan Burden as a director on 10 May 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Melvin Roy Blakey as a director on 9 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Adam John Marsland as a director on 9 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Philip Warburton as a director on 9 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr John Jackson as a director on 9 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Helen Jackson as a director on 9 February 2016 | |
13 Feb 2016 | AD01 | Registered office address changed from , 7 South Parade South Parade, Bramhall, Stockport, Cheshire, SK7 3BH, England to The Square the Square Lymm WA13 0HX on 13 February 2016 | |
13 Feb 2016 | AP01 | Appointment of Mrs Joan Immelda Waites as a director on 9 February 2016 | |
13 Feb 2016 | AP01 | Appointment of Mrs Michelle Gilbody as a director on 9 February 2016 | |
13 Feb 2016 | AP03 | Appointment of Miss Angela Catherine Anne Norton as a secretary on 9 February 2016 | |
13 Feb 2016 | AD01 | Registered office address changed from , the Coach House 24 Millbrook Close, Glazebury, Warrington, Cheshire, WA3 5LT to The Square the Square Lymm WA13 0HX on 13 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Derek Ridpath as a director on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of David George King as a director on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Lewis Anthony Layng as a director on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Arthur James Malcolm as a director on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of John Kershaw as a director on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Glenys Anne Kershaw as a director on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Phyllis Rachel Greenough as a director on 2 February 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Glenys Anne Kershaw as a secretary on 2 February 2016 | |
27 Nov 2015 | TM01 | Termination of appointment of Cyril John Wood as a director on 11 November 2015 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr Robert James Hoyle on 21 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr David George King on 21 August 2015 |