Advanced company searchLink opens in new window

ERITH VETERANS CLUB CIC

Company number 10200745

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)
21 Feb 2024 PSC01 Notification of David Prescot as a person with significant control on 23 March 2022
21 Feb 2024 PSC07 Cessation of Maxine Henley as a person with significant control on 23 March 2022
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
26 May 2023 CH01 Director's details changed for Mr Antony Paul Henley on 26 May 2023
26 May 2023 CH01 Director's details changed for Mr David John Walter Harris on 26 May 2023
26 May 2023 PSC04 Change of details for Mrs Maxine Henley as a person with significant control on 26 May 2023
26 May 2023 PSC04 Change of details for Mr Antony Henley as a person with significant control on 26 May 2023
26 May 2023 PSC04 Change of details for Mr David John Walter Harris as a person with significant control on 26 May 2023
20 Oct 2022 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ United Kingdom to 22-26 Park Crescent Erith Kent DA8 3DE on 20 October 2022
14 Oct 2022 CERTNM Company name changed erith veterans club LIMITED\certificate issued on 14/10/22
  • CONNOT ‐ Change of name notice
14 Oct 2022 CICCON Change of name
14 Oct 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-09-22
29 Jun 2022 RP04AP01 Second filing for the appointment of David Prescot as a director
27 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 TM01 Termination of appointment of Maxine Henley as a director on 23 March 2022
30 Mar 2022 AP01 Appointment of Mr David Prescot as a director on 23 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/22
01 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
05 May 2021 AD01 Registered office address changed from , 59B Mayplace Road East, Bexleyheath, DA7 6EA, England to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 5 May 2021
21 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
30 May 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018