- Company Overview for THE NTH DEGREE CLUB LIMITED (06724633)
- Filing history for THE NTH DEGREE CLUB LIMITED (06724633)
- People for THE NTH DEGREE CLUB LIMITED (06724633)
- Charges for THE NTH DEGREE CLUB LIMITED (06724633)
- More for THE NTH DEGREE CLUB LIMITED (06724633)
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) |
---|---|---|---|
19 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Robert William Walton as a person with significant control on 1 June 2016 | |
19 Oct 2017 | CH01 | Director's details changed for Mr Robert William Walton on 1 June 2016 | |
19 Oct 2017 | PSC05 | Change of details for The Nth Degree Club (Holdings) Ltd as a person with significant control on 1 October 2017 | |
01 Oct 2017 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 1 October 2017 | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
04 Sep 2013 | MR01 | Registration of charge 067246330002 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Mr Robert William Walton on 8 July 2010 | |
09 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Jul 2010 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 8 July 2010 |