HOLLINGTON CLUB FOR YOUNG PEOPLE LIMITED

04701448
56-60 COMBER GROVE CAMBERWELL LONDON SE5 0LD

Documents

Documents
Date Category Description Pages
10 Aug 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
16 Jul 2024 officers Termination of appointment of director (Jonathan George Alfred Roberts) 1 Buy now
16 Jul 2024 officers Change of particulars for director (The Reverend Jonathan George Alfred Roberts) 2 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 3 Buy now
13 Jul 2023 officers Change of particulars for director (Mr Alexander James Taylor) 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 officers Appointment of director (Mr Alexander James Taylor) 2 Buy now
20 Jan 2023 officers Termination of appointment of director (Christopher Russell Vernon) 1 Buy now
20 Jan 2023 accounts Annual Accounts 3 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 3 Buy now
10 Jun 2021 officers Termination of appointment of director (Jeremy John Baker) 1 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Annual Accounts 3 Buy now
15 Dec 2020 officers Change of particulars for director (Patrick Andrew Darby) 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Termination of appointment of director (Robert Steven Butterfield) 1 Buy now
20 May 2020 officers Change of particulars for secretary (Patrick Andrew Darby) 1 Buy now
21 Nov 2019 accounts Annual Accounts 11 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 13 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 officers Appointment of director (The Reverend Jonathan George Alfred Roberts) 2 Buy now
06 Dec 2017 accounts Annual Accounts 12 Buy now
01 Nov 2017 officers Termination of appointment of director (John Frank Newth) 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Michael Stone) 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2017 accounts Annual Accounts 12 Buy now
18 Mar 2016 annual-return Annual Return 9 Buy now
08 Jan 2016 accounts Annual Accounts 11 Buy now
17 Nov 2015 officers Appointment of secretary (Patrick Andrew Darby) 2 Buy now
17 Nov 2015 officers Termination of appointment of secretary (John Patrick Jones) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (Stephen James Padfield) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (Andrew Storey) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (John Shaw Murray) 1 Buy now
17 Nov 2015 officers Termination of appointment of director (John Patrick Jones) 1 Buy now
14 Apr 2015 annual-return Annual Return 12 Buy now
15 Jan 2015 accounts Annual Accounts 11 Buy now
21 Nov 2014 officers Appointment of director (John Shaw Murray) 2 Buy now
21 Nov 2014 officers Termination of appointment of director (Michael Stanley Morris) 1 Buy now
15 Apr 2014 annual-return Annual Return 12 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 accounts Annual Accounts 11 Buy now
19 Nov 2013 officers Appointment of secretary (John Patrick Jones) 1 Buy now
19 Nov 2013 officers Termination of appointment of secretary (Patrick Darby) 1 Buy now
19 Nov 2013 officers Change of particulars for director (John Patrick Jones) 2 Buy now
15 Oct 2013 officers Appointment of director (Mr Christopher Russell Vernon) 3 Buy now
04 Oct 2013 officers Appointment of director (Mr Jeremy John Baker) 3 Buy now
04 Oct 2013 officers Appointment of director (Reverend Stephen James Padfield) 3 Buy now
10 Apr 2013 annual-return Annual Return 10 Buy now
09 Jan 2013 accounts Annual Accounts 11 Buy now
11 Apr 2012 annual-return Annual Return 10 Buy now
05 Jan 2012 accounts Annual Accounts 11 Buy now
21 Dec 2011 officers Change of particulars for director (Michael Stone) 2 Buy now
18 Mar 2011 annual-return Annual Return 10 Buy now
13 Jan 2011 accounts Annual Accounts 11 Buy now
07 May 2010 annual-return Annual Return 6 Buy now
07 May 2010 officers Change of particulars for director (Mr Robert Steven Butterfield) 2 Buy now
30 Jan 2010 accounts Annual Accounts 12 Buy now
19 Mar 2009 annual-return Annual return made up to 18/03/09 4 Buy now
29 Jan 2009 officers Director appointed dr andrew clive storey 2 Buy now
14 Jan 2009 accounts Annual Accounts 12 Buy now
25 Mar 2008 annual-return Annual return made up to 18/03/08 4 Buy now
23 Jan 2008 accounts Annual Accounts 10 Buy now
02 Apr 2007 resolution Resolution 1 Buy now
30 Mar 2007 annual-return Annual return made up to 18/03/07 2 Buy now
27 Mar 2007 officers New secretary appointed 1 Buy now
19 Mar 2007 officers New director appointed 1 Buy now
19 Mar 2007 officers New director appointed 1 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
16 Mar 2007 officers Secretary resigned 1 Buy now
03 Feb 2007 accounts Annual Accounts 12 Buy now
03 Jul 2006 annual-return Annual return made up to 08/03/06 9 Buy now
29 Jun 2006 address Registered office changed on 29/06/06 from: greytown house 221 - 227 high street orpington kent BR6 0NZ 1 Buy now
12 Jun 2006 annual-return Annual return made up to 18/03/06 2 Buy now
09 Jun 2006 address Location of register of members 1 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: greytown house, 221-227 high street, orpington kent BR6 0NZ 1 Buy now
07 Dec 2005 address Registered office changed on 07/12/05 from: 13 whittlesey street london london SE1 8SZ 1 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
26 Sep 2005 accounts Annual Accounts 12 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
22 Sep 2005 officers Director resigned 1 Buy now
22 Mar 2005 annual-return Annual return made up to 18/03/05 2 Buy now
12 Nov 2004 accounts Annual Accounts 2 Buy now
10 Nov 2004 officers New director appointed 2 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: 60 comber grove london SE5 0LD 1 Buy now
08 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2004 annual-return Annual return made up to 18/03/04 5 Buy now
27 Mar 2004 officers New secretary appointed 2 Buy now
27 Mar 2004 officers New director appointed 2 Buy now
27 Feb 2004 officers New director appointed 2 Buy now
20 Feb 2004 officers New director appointed 2 Buy now
12 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 address Location of register of members 1 Buy now
14 Jan 2004 resolution Resolution 23 Buy now
14 Jan 2004 resolution Resolution 23 Buy now
20 Nov 2003 officers New director appointed 2 Buy now