THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED
Company number 02500623
- Company Overview for THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED (02500623)
- Filing history for THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED (02500623)
- People for THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED (02500623)
- Charges for THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED (02500623)
- Registers for THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED (02500623)
- More for THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB LIMITED (02500623)
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) |
---|---|---|---|
23 Dec 2015 | TM01 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 | |
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Nov 2014 | AP01 | Appointment of Mark Paul Burrows as a director on 24 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | AD04 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX | |
24 Jun 2014 | AD01 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Sep 2013 | SH20 | Statement by directors | |
19 Sep 2013 | SH19 |
Statement of capital on 19 September 2013
|
|
19 Sep 2013 | CAP-SS | Solvency statement dated 19/09/13 | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | AR01 | Annual return made up to 29 August 2013 with full list of shareholders | |
08 May 2013 | AD03 | Register(s) moved to registered inspection location | |
08 May 2013 | AD02 | Register inspection address has been changed | |
11 Mar 2013 | AP01 | Appointment of Mr Paul Antony Woolf as a director | |
11 Mar 2013 | TM01 | Termination of appointment of Norman Field as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
06 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
27 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
21 Sep 2011 | AP01 |
Appointment of Matthew Graham Merrick as a director
|
|
21 Sep 2011 | AP03 |
Appointment of James Archibald as a secretary
|
|
12 Sep 2011 | AP03 | Appointment of James Archibald as a secretary |