Based in Carlisle, Longtown Memorial Hall Community Centre Club Ltd was registered on 03 August 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Williamson, Nigel, Dawson, Callem, Bundred, William, Connolly, Lesley Ann, Jackson, Peter John, Knudsen, Martin John, Routledge, Gordon Lambert, Stockton, Arthur Kenneth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Callem | 04 January 2007 | - | 1 |
BUNDRED, William | 01 April 2016 | 25 October 2017 | 1 |
CONNOLLY, Lesley Ann | 03 August 2005 | 16 October 2006 | 1 |
JACKSON, Peter John | 05 December 2006 | 01 November 2015 | 1 |
KNUDSEN, Martin John | 15 December 2006 | 31 May 2007 | 1 |
ROUTLEDGE, Gordon Lambert | 01 April 2016 | 31 May 2018 | 1 |
STOCKTON, Arthur Kenneth | 03 August 2005 | 31 July 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMSON, Nigel | 03 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 04 August 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 16 August 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
TM01 - Termination of appointment of director | 01 November 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
AP01 - Appointment of director | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AD01 - Change of registered office address | 21 August 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
AA - Annual Accounts | 20 August 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 05 September 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
AA - Annual Accounts | 12 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
363a - Annual Return | 18 September 2006 | |
288b - Notice of resignation of directors or secretaries | 18 September 2006 | |
225 - Change of Accounting Reference Date | 04 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |