About

Registered Number: 07231010
Date of Incorporation: 21/04/2010 (14 years and 11 months ago)
Company Status: Active
Registered Address: 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands, CV3 4GA

 

Based in West Midlands, St Finbarrs Social Club (Coventry) Ltd was setup in 2010, it's status at Companies House is "Active". Carr, Gerry, Cassidy, Damian, Fennell, Paul, Lanphier, Rob, Mcdermott, Steven, Timmons, Paul are listed as directors of the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Gerry 16 March 2018 - 1
CASSIDY, Damian 16 March 2018 - 1
FENNELL, Paul 16 March 2018 - 1
LANPHIER, Rob 16 March 2018 - 1
MCDERMOTT, Steven 16 March 2018 - 1
TIMMONS, Paul 16 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 March 2018
CH01 - Change of particulars for director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 12 May 2015
AR01 - Annual Return 29 April 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 06 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 26 April 2013
CERTNM - Change of name certificate 09 April 2013
CONNOT - N/A 09 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 23 April 2012
AA01 - Change of accounting reference date 21 February 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 06 January 2011
AA01 - Change of accounting reference date 14 June 2010
AP01 - Appointment of director 07 May 2010
NEWINC - New incorporation documents 21 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.