- Company Overview for CLUB LA COSTA (UK) PLC (03123199)
- Filing history for CLUB LA COSTA (UK) PLC (03123199)
- People for CLUB LA COSTA (UK) PLC (03123199)
- Charges for CLUB LA COSTA (UK) PLC (03123199)
- Insolvency for CLUB LA COSTA (UK) PLC (03123199)
- More for CLUB LA COSTA (UK) PLC (03123199)
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) |
---|---|---|---|
10 Nov 2020 | MR04 | Satisfaction of charge 4 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 6 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 9 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 7 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 8 in full | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | PSC07 | Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020 | |
29 Jul 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 May 2020 | TM01 | Termination of appointment of Geoffrey Ian Bruce as a director on 15 May 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr David John Fairbrother on 1 October 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Graham Wilding as a director on 13 August 2019 | |
02 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Jul 2019 | AA01 | Previous accounting period shortened from 4 January 2019 to 3 January 2019 | |
19 Mar 2019 | MR01 | Registration of charge 031231990010, created on 7 March 2019 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 December 2018
|
|
17 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
15 Sep 2018 | CH01 | Director's details changed for Ms Helen Marie O'donnell on 1 July 2018 | |
24 Aug 2018 | PSC07 | Cessation of Janice Kinnish as a person with significant control on 14 December 2017 | |
21 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | CC04 | Statement of company's objects |