- Company Overview for CLUB ELITE MARK 14 LIMITED (05451251)
- Filing history for CLUB ELITE MARK 14 LIMITED (05451251)
- People for CLUB ELITE MARK 14 LIMITED (05451251)
- More for CLUB ELITE MARK 14 LIMITED (05451251)
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) |
---|---|---|---|
08 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
18 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
11 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 5 Ulverston Close St. Albans Hertfordshire AL1 5DW England to Paradise Lodge . Tinnocks Lane. Southminster Tinnocks Lane St. Lawrence Southminster CM0 7NF on 10 July 2019 | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 | Annual return made up to 12 May 2016 no member list | |
25 May 2016 | AD01 | Registered office address changed from Tamarind,2a Taylors Ride Taylors Ride Leighton Buzzard Bedfordshire LU7 3JN to 5 Ulverston Close St. Albans Hertfordshire AL1 5DW on 25 May 2016 | |
27 Jan 2016 | TM01 | Termination of appointment of David Wesley Parry as a director on 28 December 2015 | |
27 Jan 2016 | TM02 | Termination of appointment of David Wesley Parry as a secretary on 28 December 2015 | |
22 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 May 2015 | AR01 | Annual return made up to 12 May 2015 no member list | |
01 Dec 2014 | AP03 | Appointment of Dr David Wesley Parry as a secretary on 29 March 2014 |