- Company Overview for CHANNEL SAILING CLUB LIMITED (01654711)
- Filing history for CHANNEL SAILING CLUB LIMITED (01654711)
- People for CHANNEL SAILING CLUB LIMITED (01654711)
- More for CHANNEL SAILING CLUB LIMITED (01654711)
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) |
---|---|---|---|
29 Oct 2020 | CH01 | Director's details changed for Mr Ken Fifiled on 25 October 2020 | |
09 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Feb 2020 | TM02 | Termination of appointment of Neil Reece James as a secretary on 29 February 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from 47 Grove Road, Ashtead, Surrey Grove Road Ashtead KT21 1BE England to Copthorne, Burnhams Road Copthorne Burnhams Road Little Bookham Surrey KT23 3BB on 20 January 2020 | |
26 Nov 2019 | AP01 | Appointment of Mr Ken Fifiled as a director on 20 November 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
24 Sep 2019 | TM01 | Termination of appointment of Bonnie Sutherland Brown as a director on 11 September 2019 | |
30 May 2019 | AP01 | Appointment of Mr Richard Murfitt as a director on 29 May 2019 | |
24 May 2019 | TM01 | Termination of appointment of Norman Robert Bowden as a director on 22 May 2019 | |
21 Mar 2019 | MA | Memorandum and Articles of Association | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Jan 2019 | AP01 | Appointment of Mr William Henry Callaghan as a director on 23 January 2019 | |
26 Jan 2019 | AP01 | Appointment of Mr William Rawle as a director on 23 January 2019 | |
26 Jan 2019 | AD01 | Registered office address changed from 89 Hookfield Epsom Surrey KT19 8JH England to 47 Grove Road, Ashtead, Surrey Grove Road Ashtead KT21 1BE on 26 January 2019 | |
26 Jan 2019 | TM01 | Termination of appointment of Alexander John Fraser as a director on 23 January 2019 | |
26 Jan 2019 | TM01 | Termination of appointment of Oleg Lebedev as a director on 23 January 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
23 Aug 2018 | TM01 | Termination of appointment of Jeremy Martin John as a director on 23 August 2018 | |
31 May 2018 | TM01 | Termination of appointment of Clive Patrick Austin Hall as a director on 25 May 2018 | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Apr 2018 | AP03 | Appointment of Mr Neil Reece James as a secretary on 11 April 2018 | |
15 Apr 2018 | TM02 | Termination of appointment of Peter Richard Hopewell Denning as a secretary on 10 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 4 Jennifer Court Albert Road Ashtead Surrey KT21 1BJ to 89 Hookfield Epsom Surrey KT19 8JH on 13 April 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Philip David Martin as a director on 28 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Richard James Beddoe as a director on 24 January 2018 |