Advanced company searchLink opens in new window

LA SALETTE CATHOLIC CLUB LIMITED

Company number 04452928

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)
02 Aug 2023 COCOMP Order of court to wind up
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 TM01 Termination of appointment of Stephen James Colhoun as a director on 10 August 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
17 Jan 2022 TM01 Termination of appointment of Mariusz Fura as a director on 29 October 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
17 Aug 2021 TM01 Termination of appointment of Ricky Joseph Schembri Mbe as a director on 15 July 2021
02 Aug 2021 AP01 Appointment of Mr Stephen James Colhoun as a director on 1 August 2021
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
14 Jun 2021 TM01 Termination of appointment of Joseph Charles Zammit as a director on 30 April 2020
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 AD01 Registered office address changed from Arlington House Spital Road Maldon CM9 6FF England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on 4 November 2019
04 Nov 2019 CH04 Secretary's details changed for Maynard Heady (Nominees) Limited on 17 June 2019
08 Jul 2019 AD01 Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Arlington House Spital Road Maldon CM9 6FF on 8 July 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 AP01 Appointment of Mr Joseph Charles Zammit as a director on 17 November 2017
24 Oct 2017 TM01 Termination of appointment of Julian Peter Celaire as a director on 29 September 2017
12 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates