Advanced company searchLink opens in new window

THE 20-GHOST CLUB LIMITED

Company number 05224632

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)
06 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Dec 2014 AP01 Appointment of Ms Rosemary Anne Jeffreys as a director on 9 December 2014
23 Dec 2014 AP01 Appointment of Mr Ashley Alexander Carmichael as a director on 9 December 2014
26 Nov 2014 AR01 Annual return made up to 7 September 2014 no member list
26 Nov 2014 CH01 Director's details changed for Sir John Boothman Stuttard on 26 November 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Jan 2014 AP01 Appointment of Mr Kenneth Robert Forbes as a director
23 Jan 2014 AP03 Appointment of Mr Kenneth Robert Forbes as a secretary
08 Jan 2014 AP01 Appointment of Michael Andrew Flemyng Lyndon-Stanford as a director
09 Sep 2013 AR01 Annual return made up to 7 September 2013 no member list
02 Sep 2013 TM02 Termination of appointment of Anthony Dyas as a secretary
10 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Sep 2012 AR01 Annual return made up to 7 September 2012 no member list
12 Sep 2012 CH01 Director's details changed for Sir John Boothman Stuttard on 12 September 2012
15 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 7 September 2011 no member list
29 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Oct 2010 AR01 Annual return made up to 7 September 2010 no member list
18 Oct 2010 CH01 Director's details changed for Nigel Howard Hughes on 15 October 2009
18 Oct 2010 CH01 Director's details changed for Francis Anthony Brinsley Valentine on 1 October 2009
23 Aug 2010 MEM/ARTS Memorandum and Articles of Association
23 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2010 AP01 Appointment of Graham Bruce Murray Tyson as a director
18 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Feb 2010 AP01 Appointment of John Rowland Redmill as a director