Advanced company searchLink opens in new window

THE EXECUTIVE CLUB INTERNATIONAL LIMITED

Company number 01455887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000,000
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
  • GBP 2,000,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
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