Advanced company searchLink opens in new window

ALNWICK SPORTING CLUB LIMITED

Company number 06391065

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)
23 Dec 2010 CH01 Director's details changed for Louis Michael Rudston Fell on 7 September 2010
23 Dec 2010 CH01 Director's details changed for Raymond Huntly on 7 September 2010
23 Dec 2010 CH01 Director's details changed for Clive Richardson on 7 September 2010
28 Sep 2009 363a Annual return made up to 07/09/09
28 Sep 2009 288b Appointment terminated director peter mcilroy
24 Jul 2009 AA Total exemption full accounts made up to 31 December 2008
20 Jan 2009 363a Annual return made up to 05/10/08
20 Jan 2009 288c Director's change of particulars / samantha ryder / 05/10/2008
19 Jan 2009 288c Director's change of particulars / raymond huntly / 24/04/2008
19 Jan 2009 288c Director's change of particulars / louis fell / 29/11/2007
19 Jan 2009 288c Director's change of particulars / clive richardson / 05/10/2008
19 Jan 2009 288c Secretary's change of particulars / raymond huntley / 05/10/2007
19 Jan 2009 288b Appointment terminated secretary raymond huntly
03 Oct 2008 288a Director appointed samantha ryder logged form
02 Oct 2008 288b Appointment terminated director fiona hall
02 Oct 2008 288b Appointment terminated director diana walton
22 Sep 2008 288a Director appointed samantha ryder
04 Jun 2008 MEM/ARTS Memorandum and Articles of Association
04 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2008 288b Appointment terminated director darren middleton
15 May 2008 288a Director appointed thomas mckie
08 May 2008 288a Director and secretary appointed raymond huntly
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed
14 Jan 2008 288a New director appointed