THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED
Company number 03706895
- Company Overview for THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED (03706895)
- Filing history for THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED (03706895)
- People for THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED (03706895)
- More for THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED (03706895)
| 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) |
|---|---|---|---|
| 18 Sep 2019 | TM01 | Termination of appointment of Graeme Melville Danton as a director on 18 September 2019 | |
| 18 Sep 2019 | TM01 | Termination of appointment of Andrew David Smith as a director on 18 September 2019 | |
| 18 Sep 2019 | AP01 | Appointment of Mrs Lucy Allard as a director on 18 September 2019 | |
| 11 Feb 2019 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
| 08 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
| 08 Jan 2019 | AA | Micro company accounts made up to 27 August 2018 | |
| 21 Feb 2018 | AA | Micro company accounts made up to 27 August 2017 | |
| 12 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
| 31 Mar 2017 | AA | Micro company accounts made up to 27 August 2016 | |
| 16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
| 08 Mar 2016 | AA | Total exemption small company accounts made up to 27 August 2015 | |
| 04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
| 20 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2015
|
|
| 17 Jul 2015 | SH20 | Statement by Directors | |
| 17 Jul 2015 | CAP-SS | Solvency Statement dated 01/07/15 | |
| 17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
| 17 Jul 2015 | SH03 | Purchase of own shares. | |
| 02 Jul 2015 | TM01 | Termination of appointment of Nicholas Alexander Lumb as a director on 2 July 2015 | |
| 02 Jul 2015 | TM01 | Termination of appointment of Adrian Bell as a director on 2 July 2015 | |
| 09 Apr 2015 | AP01 | Appointment of Mr Graeme Melville Danton as a director on 9 April 2015 | |
| 29 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
|
|
| 10 Mar 2015 | AA | Total exemption small company accounts made up to 27 August 2014 | |
| 03 Mar 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
| 16 Dec 2013 | AA | Total exemption small company accounts made up to 27 August 2013 | |
| 14 Dec 2013 | AD01 | Registered office address changed from 2 Towers Walk Weybridge Surrey KT13 0DF United Kingdom on 14 December 2013 |