GRANTHAM SENIOR CITIZENS CLUB AND COMMUNITY CENTRE LIMITED
Company number 07686923
- Company Overview for GRANTHAM SENIOR CITIZENS CLUB AND COMMUNITY CENTRE LIMITED (07686923)
- Filing history for GRANTHAM SENIOR CITIZENS CLUB AND COMMUNITY CENTRE LIMITED (07686923)
- People for GRANTHAM SENIOR CITIZENS CLUB AND COMMUNITY CENTRE LIMITED (07686923)
- More for GRANTHAM SENIOR CITIZENS CLUB AND COMMUNITY CENTRE LIMITED (07686923)
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) |
---|---|---|---|
04 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
04 Jul 2016 | CH01 | Director's details changed for Michael Andrew Bird on 21 June 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Sandra Lillian Bird on 21 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from C/O Grantham Senior Citizens 17 Belton Grove Grantham Lincolnshire NG31 9HH England to C/O (C/O) Senior Citizens 17 Belton Grove Grantham Lincolnshire NG31 9HH on 4 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 17 Belton Grove Grantham Lincolnshire NG31 9HH England to C/O Grantham Senior Citizens 17 Belton Grove Grantham Lincolnshire NG31 9HH on 1 July 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 81 st. Catherines Road Grantham Lincolnshire NG31 6TT to 17 Belton Grove Grantham Lincolnshire NG31 9HH on 30 June 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 | Annual return made up to 29 June 2015 no member list | |
12 May 2015 | AP01 | Appointment of Mrs Angela Girtley as a director on 21 April 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 | Annual return made up to 29 June 2014 no member list | |
06 Aug 2014 | CH01 | Director's details changed for Annie Brooks on 1 July 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Michael Philip Brooks on 1 July 2014 | |
04 Jul 2014 | AP03 | Appointment of Mrs Rachel Elizabeth Alice Warmington as a secretary | |
14 May 2014 | TM02 | Termination of appointment of Catherine Mukutuma as a secretary | |
28 Apr 2014 | CERTNM |
Company name changed grantham senior citizens club LIMITED\certificate issued on 28/04/14
|
|
27 Apr 2014 | TM01 | Termination of appointment of Enid Willows as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of David Bottomley as a director | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 no member list | |
01 Jul 2013 | AP01 | Appointment of Mrs Enid Audrey Willows as a director | |
02 May 2013 | AP03 | Appointment of Ms Catherine Mukutuma as a secretary | |
02 May 2013 | AD01 | Registered office address changed from 19 St Catherines Road Grantham Lincs NG31 6TT on 2 May 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 29 June 2012 no member list |