- Company Overview for CUPID'S COUNTRY CLUB LIMITED (02683369)
- Filing history for CUPID'S COUNTRY CLUB LIMITED (02683369)
- People for CUPID'S COUNTRY CLUB LIMITED (02683369)
- More for CUPID'S COUNTRY CLUB LIMITED (02683369)
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) |
---|---|---|---|
22 Aug 2013 | AP03 | Appointment of Mr David Erich Neumann as a secretary | |
17 Aug 2013 | TM01 | Termination of appointment of David Neumann as a director | |
17 Aug 2013 | TM01 | Termination of appointment of Christopher Purvis as a director | |
17 Aug 2013 | TM01 | Termination of appointment of John Greenstreet as a director | |
17 Aug 2013 | TM01 | Termination of appointment of David Ford as a director | |
17 Aug 2013 | TM01 | Termination of appointment of Derek Coman as a director | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
15 Feb 2013 | AD01 | Registered office address changed from Club House Cupids Chase Great Wakering Southend-on-Sea Essex SS3 0AX United Kingdom on 15 February 2013 | |
15 Feb 2013 | AP01 | Appointment of Mr Anthony James Wells as a director | |
15 Feb 2013 | CH01 | Director's details changed for David Arthur Michael Ford on 30 January 2013 | |
15 Feb 2013 | CH01 | Director's details changed for David Erich Neumann on 30 January 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from 297 Westbourne Grove Westcliff on Sea Essex Sso Opu on 14 February 2013 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Derek Roy Coman on 30 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for Christopher Henry Purvis on 30 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for David Arthur Michael Ford on 30 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for John Alfred Greenstreet on 30 January 2010 | |
25 Feb 2010 | CH01 | Director's details changed for David Erich Neumann on 30 January 2010 | |
27 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 |