- Company Overview for CLUB L (RETAIL) LIMITED (06109979)
- Filing history for CLUB L (RETAIL) LIMITED (06109979)
- People for CLUB L (RETAIL) LIMITED (06109979)
- More for CLUB L (RETAIL) LIMITED (06109979)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
05 Feb 2024 | AA01 | Current accounting period extended from 31 January 2024 to 31 March 2024 | |
31 Jan 2024 | AA | Group of companies' accounts made up to 31 January 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
15 Feb 2023 | PSC02 | Notification of Club L London Limited as a person with significant control on 23 January 2023 | |
15 Feb 2023 | PSC07 | Cessation of Cuba Topco Limited as a person with significant control on 23 January 2023 | |
15 Feb 2023 | PSC02 | Notification of Cuba Topco Limited as a person with significant control on 20 January 2023 | |
20 Jan 2023 | PSC07 | Cessation of Cuba Holdings Limited as a person with significant control on 20 January 2023 | |
05 Jan 2023 | AD01 | Registered office address changed from Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Building 1, Think Park Mosley Road Trafford Park Manchester M17 1FQ on 5 January 2023 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX United Kingdom to Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR on 20 April 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
01 Feb 2018 | CH01 | Director's details changed for Mr Anil Kumar Randev on 1 February 2018 | |
01 Feb 2018 | CH01 | Director's details changed for Miss Puja Randev on 1 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Miss Puja Randev as a person with significant control on 1 February 2018 | |
01 Feb 2018 | PSC04 | Change of details for Mr Anil Kumar Randev as a person with significant control on 1 February 2018 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|