About

Registered Number: 05217856
Date of Incorporation: 31/08/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Columba Club, Cleator Moor, Limited, Cragg Road, Cleator Moor, Cumbria, CA25 5AX

 

Columba Club, Cleator Moor Ltd was registered on 31 August 2004. This business has 11 directors listed as Burns, Bernard, Botos, George, Hetherington, Brian Thomas, Quinn, Michael Anthony, Rogan, Thomas, Oneill, Sean, Sisson, George William, Bennett, John, Blight, Raymond, Fowler, Robert Joseph, Stevenson, Thomas Mcarthur in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTOS, George 29 March 2005 - 1
HETHERINGTON, Brian Thomas 29 March 2005 - 1
QUINN, Michael Anthony 29 March 2005 - 1
ROGAN, Thomas 29 March 2005 - 1
BENNETT, John 29 March 2005 15 January 2014 1
BLIGHT, Raymond 29 March 2005 01 June 2012 1
FOWLER, Robert Joseph 29 March 2005 22 September 2016 1
STEVENSON, Thomas Mcarthur 29 March 2005 30 November 2008 1
Secretary Name Appointed Resigned Total Appointments
BURNS, Bernard 06 September 2018 - 1
ONEILL, Sean 01 November 2013 06 September 2018 1
SISSON, George William 01 April 2005 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 January 2019
TM02 - Termination of appointment of secretary 11 October 2018
AP03 - Appointment of secretary 10 October 2018
TM02 - Termination of appointment of secretary 10 October 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 14 December 2017
CH01 - Change of particulars for director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 September 2005
225 - Change of Accounting Reference Date 11 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.