Advanced company searchLink opens in new window

LOWER TAMAR FISHING CLUB LIMITED

Company number 01277028

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)
06 Mar 2018 TM01 Termination of appointment of Nicholas Dorian Lindsay Medd as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Harry Robert Unsworth as a director on 1 March 2018
01 Mar 2018 AP01 Appointment of Mrs Sarah Mary Tetley as a director on 1 March 2018
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Mar 2017 TM01 Termination of appointment of Robert Peter Cumming as a director on 11 March 2017
13 Mar 2017 AP03 Appointment of Mr Richard Austin Mercer as a secretary on 13 March 2017
13 Mar 2017 TM02 Termination of appointment of Robert Peter Cumming as a secretary on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from C/O Robert P Cumming Broad Park Coryton Okehampton Devon EX20 4AA to Weir Run Bealswood Road Gunnislake PL18 9DA on 13 March 2017
25 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
24 Oct 2016 CC04 Statement of company's objects
24 Oct 2016 MA Memorandum and Articles of Association
18 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-26
18 Oct 2016 CONNOT Change of name notice
17 Oct 2016 AP01 Appointment of Mr Peter John Dixon Hodgson as a director on 7 October 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 168,000
28 Mar 2016 AP01 Appointment of Mr Richard Austin Mercer as a director on 5 March 2016
28 Mar 2016 CH01 Director's details changed for Sir Richard Billing Dearlove on 26 March 2015
03 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 168,000
21 Mar 2015 AP01 Appointment of Mr Michael John Symons as a director on 7 March 2015
21 Mar 2015 TM01 Termination of appointment of Peter Herbert Mercer as a director on 7 March 2015
21 Mar 2015 AP01 Appointment of Mr Graeme Manson Hart as a director on 7 March 2015
21 Mar 2015 TM01 Termination of appointment of Jeffrey Brian Lambert as a director on 7 March 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014