Advanced company searchLink opens in new window

LONG CLAWSON VILLAGE HALL AND RECREATION GROUND

Company number 04002543

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Feb 2023 AP03 Appointment of Mr Luke Peter Goddard as a secretary on 20 February 2023
05 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 Jul 2021 TM01 Termination of appointment of Roy Walford Tandy as a director on 1 July 2021
03 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
03 Jul 2021 PSC01 Notification of Bryan John Lovegrove as a person with significant control on 1 July 2021
02 Jul 2021 AA Micro company accounts made up to 31 May 2020
02 Jul 2021 AD01 Registered office address changed from 78 Church Lane Long Clawson Melton Mowbray LE14 4nd England to Hill Top Farm Melton Road Long Clawson Melton Mowbray LE14 4NR on 2 July 2021
02 Jul 2021 TM01 Termination of appointment of Christine Larson as a director on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Nicholas William Davies as a director on 1 July 2021
02 Jul 2021 PSC07 Cessation of Nicholas William Davies as a person with significant control on 1 July 2021
02 Jul 2021 TM01 Termination of appointment of Jonathan Mark Bignell as a director on 1 July 2021
11 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from 1B East End Long Clawson Leicestershire East End Long Clawson Melton Mowbray LE14 4NG England to 78 Church Lane Long Clawson Melton Mowbray LE14 4nd on 11 June 2020
08 Oct 2019 AP01 Appointment of Mr Ronald Spensley Birkett as a director on 2 April 2019
08 Oct 2019 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
08 Nov 2018 AA Unaudited abridged accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
15 Jul 2017 PSC01 Notification of Nicholas William Davies as a person with significant control on 1 January 2017
10 Jul 2017 AD01 Registered office address changed from 84 Church Lane Long Clawson Leicestershire LE14 4nd to 1B East End Long Clawson Leicestershire East End Long Clawson Melton Mowbray LE14 4NG on 10 July 2017