Advanced company searchLink opens in new window

LLANDUDNO CONSTITUTIONAL CLUB LIMITED(THE)

Company number 00192026

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)
11 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
03 May 2023 AP01 Appointment of Mr Mel Gore as a director on 17 January 2023
03 May 2023 PSC07 Cessation of Beryl Hannon as a person with significant control on 22 November 2022
03 May 2023 TM01 Termination of appointment of Beryl Hannon as a director on 22 November 2022
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
27 May 2021 CH01 Director's details changed for Mr Anthony Quinn on 1 May 2021
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
09 Jun 2020 PSC01 Notification of Jayne Elizabeth Russell Risien as a person with significant control on 7 August 2019
09 Jun 2020 AP01 Appointment of Jayne Elizabeth Russell Risien as a director on 7 August 2019
02 Jun 2020 PSC07 Cessation of Peter Wilkinson as a person with significant control on 28 May 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
31 May 2019 TM02 Termination of appointment of Kenneth Edwards as a secretary on 12 April 2019
31 May 2019 TM01 Termination of appointment of Peter Wilkinson as a director on 28 May 2019
24 May 2019 MR01 Registration of charge 001920260005, created on 23 May 2019
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
23 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 May 2018 CH01 Director's details changed
02 May 2018 PSC01 Notification of Beryl Hannon as a person with significant control on 27 March 2018
02 May 2018 PSC07 Cessation of William Thomas Morgans as a person with significant control on 27 March 2018