Advanced company searchLink opens in new window

THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED

Company number 05075807

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)
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
  • GBP 239,000
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
  • GBP 239,000
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
  • GBP 239,000
04 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 200,000
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