Advanced company searchLink opens in new window

CLUBHOUSE MANAGEMENT LIMITED

Company number 02420709

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)
16 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
05 Jun 2024 AA Micro company accounts made up to 31 December 2023
22 Nov 2023 TM01 Termination of appointment of Christopher Alan Jury as a director on 19 November 2023
15 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
28 Mar 2023 AP01 Appointment of Mr Richard Anthony Hinwood as a director on 28 March 2023
22 Feb 2023 AA Micro company accounts made up to 31 December 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CH01 Director's details changed for Mr Alan Jury on 25 April 2018
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 December 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Jan 2019 CH01 Director's details changed for Mr Keith Carabine on 18 January 2019
14 Nov 2018 AP01 Appointment of Mr Keith Carabine as a director on 25 April 2018
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
23 May 2018 TM01 Termination of appointment of Anthony Julian Newman as a director on 11 May 2018
23 May 2018 AP01 Appointment of Mr Alan Jury as a director on 25 April 2018
14 May 2018 AA Micro company accounts made up to 31 December 2017
08 Feb 2018 TM02 Termination of appointment of Anthony Julian Newman as a secretary on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Robert Edward Kemp as a director on 2 February 2018
07 Feb 2018 PSC07 Cessation of Robert Edward Kemp as a person with significant control on 2 February 2018