Advanced company searchLink opens in new window

LA SALETTE CATHOLIC CLUB LIMITED

Company number 04452928

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)
12 Jul 2017 PSC01 Notification of Michael Webber as a person with significant control on 31 May 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AP04 Appointment of Maynard Heady (Nominees) Limited as a secretary on 10 November 2015
13 Aug 2015 AR01 Annual return made up to 31 May 2015 no member list
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
21 May 2014 AP01 Appointment of Mrs Dawn Lesley Cowan as a director
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 TM01 Termination of appointment of Ronald Whitehead as a director
25 Oct 2013 TM01 Termination of appointment of Gerald Curran as a director
25 Oct 2013 TM02 Termination of appointment of Gerald Curran as a secretary
11 Jun 2013 AR01 Annual return made up to 31 May 2013 no member list
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 no member list
07 Jun 2012 CH01 Director's details changed for Mr Gerald Patrick Curran on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Rev Mariusz Fura on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Mr Julian Peter Celaire on 31 May 2012
07 Jun 2012 CH03 Secretary's details changed for Mr Gerald Patrick Curran on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Mr Ronald Alfred Whitehead on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Mr Michael Webber on 31 May 2012
07 Jun 2012 CH01 Director's details changed for Ricky Joseph Schembri Mbe on 31 May 2012
29 Feb 2012 AD01 Registered office address changed from Finance Office Cathedral House Ingrave Road Brentwood Essex CM15 8AT on 29 February 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011