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)
23 May 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 168,000
23 Mar 2014 AP01 Appointment of Mr Robert Peter Cumming as a director
23 Mar 2014 TM01 Termination of appointment of Beverley Austin as a director
23 Mar 2014 AP03 Appointment of Mr Robert Peter Cumming as a secretary
23 Mar 2014 TM02 Termination of appointment of Beverley Austin as a secretary
23 Mar 2014 AD01 Registered office address changed from C/O Colonel B Austin Lamerton Mill Lamerton Devon PL19 8RJ on 23 March 2014
25 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
02 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Jeffrey Brian Lambert on 18 October 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
21 Mar 2012 AA Total exemption full accounts made up to 31 October 2011
26 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
23 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
08 Jun 2010 AP01 Appointment of Mr Nicholas Dorian Lindsay Medd as a director
29 Mar 2010 AP01 Appointment of Sir Richard Billing Dearlove as a director
28 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
28 Mar 2010 CH01 Director's details changed for Peter Herbert Mercer on 1 November 2009
28 Mar 2010 CH01 Director's details changed for Beverley John Austin on 1 November 2009
28 Mar 2010 CH01 Director's details changed for Elizabeth Janet Kitson on 1 November 2009
28 Mar 2010 CH01 Director's details changed for Jeffrey Brian Lambert on 1 November 2009
12 Mar 2010 TM01 Termination of appointment of Philip Tuckett as a director
05 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
07 May 2009 363a Return made up to 23/03/09; full list of members
20 Apr 2009 288b Appointment terminated director andrew baylis