Advanced company searchLink opens in new window

CHANNEL SAILING CLUB LIMITED

Company number 01654711

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)
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