George Irvin (Amusements) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-01-31 | |
Trade Debtors | £270,111 | +67.60% |
Employees | £6 | 0% |
Total assets | £1,578,815 | +29.61% |
CLAPHAM COMMON FUNFAIR COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | 05710645 |
Record last updated | Wednesday, April 23, 2025 10:08:12 AM UTC |
Official Address | 1 Suite a Floor 62 Midas House Goldsworth Road East, Goldsworth East There are 62 companies registered at this street |
Locality | Goldsworth East |
Region | Surrey, England |
Postal Code | GU216LQ |
Sector | Activities of amusement parks and theme parks |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Nov 1, 2024 | Resignation of one Secretary (a man) |  |
Financials | Nov 7, 2017 | Annual accounts |  |
Registry | Mar 29, 2017 | Change of particulars for director |  |
Registry | Mar 29, 2017 | Change of particulars for director 2599272... |  |
Registry | Mar 9, 2017 | Confirmation statement made , with updates |  |
Financials | Nov 7, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Mar 4, 2016 | Annual return |  |
Financials | Sep 16, 2015 | Annual accounts |  |
Registry | May 5, 2015 | Annual return |  |
Financials | Nov 21, 2014 | Annual accounts |  |
Registry | May 14, 2014 | Annual return |  |
Financials | Dec 19, 2013 | Annual accounts |  |
Registry | Feb 21, 2013 | Annual return |  |
Registry | Jan 30, 2013 | Notice of striking-off action discontinued |  |
Registry | Jan 29, 2013 | First notification of strike-off action in london gazette |  |
Financials | Jan 25, 2013 | Annual accounts |  |
Registry | Apr 11, 2012 | Annual return |  |
Registry | Jan 19, 2012 | Change of accounting reference date |  |
Registry | Apr 8, 2011 | Annual return |  |
Registry | Apr 8, 2011 | Change of particulars for secretary |  |
Registry | Apr 8, 2011 | Change of particulars for director |  |
Registry | Apr 8, 2011 | Change of particulars for director 2609000... |  |
Financials | Mar 7, 2011 | Annual accounts |  |
Financials | Apr 14, 2010 | Annual accounts 8239648... |  |
Registry | Mar 16, 2010 | Resignation of one Secretary |  |
Registry | Mar 16, 2010 | Resignation of one Director |  |
Registry | Mar 16, 2010 | Appointment of a person as Secretary |  |
Registry | Mar 16, 2010 | Appointment of a person as Director |  |
Registry | Mar 16, 2010 | Appointment of a person as Director 8524017... |  |
Registry | Feb 24, 2010 | Annual return |  |
Registry | Feb 22, 2010 | Two appointments: a woman and a man |  |
Financials | Jul 23, 2009 | Annual accounts |  |
Registry | Feb 25, 2009 | Annual return |  |
Registry | Feb 25, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 5, 2008 | Annual accounts |  |
Registry | May 12, 2008 | Annual return |  |
Financials | Apr 21, 2007 | Annual accounts |  |
Registry | Apr 3, 2007 | Annual return |  |
Registry | Feb 13, 2007 | Company name change |  |
Registry | Feb 13, 2007 | Change of name certificate |  |
Registry | Dec 12, 2006 | Change in situation or address of registered office |  |
Registry | Mar 31, 2006 | Appointment of a person |  |
Registry | Mar 22, 2006 | Resignation of a person |  |
Registry | Mar 22, 2006 | Resignation of a person 1910616... |  |
Registry | Mar 22, 2006 | Appointment of a person |  |
Registry | Mar 17, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 15, 2006 | Four appointments: 2 men and 2 companies |  |