Advanced company searchLink opens in new window

EMPIRE (GARSTON) BINGO CLUB LIMITED(THE)

Company number 00744503

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)
16 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
16 May 2024 PSC01 Notification of Hanna Louise Youssefi as a person with significant control on 4 January 2023
16 May 2024 PSC01 Notification of Andrew Miles Sail as a person with significant control on 4 January 2023
16 May 2024 PSC01 Notification of Anne Sail as a person with significant control on 4 January 2023
14 May 2024 PSC07 Cessation of Andrew Miles Sail as a person with significant control on 4 January 2023
14 May 2024 PSC07 Cessation of Michael Robert Allen as a person with significant control on 4 January 2023
16 Apr 2024 AAMD Amended micro company accounts made up to 31 March 2023
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
06 May 2020 AD01 Registered office address changed from The Roxy Brogden Street Ulverston Cumbria LA12 7AH to 15 Vale Crescent Alderley Park Nether Alderley Macclesfield SK10 4LU on 6 May 2020
23 Oct 2019 CH03 Secretary's details changed for Mrs Anne Sail on 23 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Andrew Miles Sail on 23 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
22 May 2018 AD02 Register inspection address has been changed to Friars Wood Lancaster Lane Parbold Wigan Lancashire WN8 7HQ
18 Jul 2017 AA Micro company accounts made up to 31 December 2016