- Company Overview for THE EXECUTIVE CLUB INTERNATIONAL LIMITED (01455887)
- Filing history for THE EXECUTIVE CLUB INTERNATIONAL LIMITED (01455887)
- People for THE EXECUTIVE CLUB INTERNATIONAL LIMITED (01455887)
- Charges for THE EXECUTIVE CLUB INTERNATIONAL LIMITED (01455887)
- Insolvency for THE EXECUTIVE CLUB INTERNATIONAL LIMITED (01455887)
- More for THE EXECUTIVE CLUB INTERNATIONAL LIMITED (01455887)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
02 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
27 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
26 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 014558870003 | |
13 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
09 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
13 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 Jun 2014 | AP03 | Appointment of Mr Mark Richard Hampton as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Geoffrey Lee as a secretary | |
08 May 2014 | AD04 | Register(s) moved to registered office address | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from 520 Fulham Road London SW6 5NJ on 16 December 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
22 May 2013 | MR01 | Registration of charge 014558870003 | |
31 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
03 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Mr Stephen John Pinches on 25 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Mr Colin Robert Evans on 25 August 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Susan Burns on 25 August 2011 | |
25 Aug 2011 | CH03 | Secretary's details changed for Geoffrey Roland Lee on 25 August 2011 |