THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED
Company number 05075807
- Company Overview for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED (05075807)
- Filing history for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED (05075807)
- People for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED (05075807)
- Charges for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED (05075807)
- Registers for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED (05075807)
- More for THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED (05075807)
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) |
---|---|---|---|
31 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
06 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
01 Apr 2015 | AD03 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR | |
01 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD04 | Register(s) moved to registered office address C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading Berkshire RG10 9AL | |
04 Mar 2015 | SH02 | Consolidation of shares on 28 January 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
04 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2015 | TM01 | Termination of appointment of Declan Cassidy as a director on 28 January 2015 | |
05 Feb 2015 | MR01 | Registration of charge 050758070006, created on 23 January 2015 | |
28 Jan 2015 | MR04 | Satisfaction of charge 5 in full | |
22 Sep 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
20 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
12 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
24 Apr 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
03 Jul 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
29 Mar 2012 | CH03 | Secretary's details changed for Martin Ewart Hemmings on 1 March 2012 | |
05 Mar 2012 | CH01 | Director's details changed for Thierry Delsol on 8 February 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Paul Scott Stephens on 23 February 2012 | |
28 Dec 2011 | AP03 | Appointment of Martin Ewart Hemmings as a secretary | |
28 Dec 2011 | TM02 | Termination of appointment of Paul Stephens as a secretary | |
09 Aug 2011 | CH03 | Secretary's details changed for Paul Scott Stephens on 6 August 2011 |