Advanced company searchLink opens in new window

CUPID'S COUNTRY CLUB LIMITED

Company number 02683369

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)
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