Advanced company searchLink opens in new window

CAMBRIDGE CLUB HOLDINGS LIMITED

Company number 07402022

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)
09 Jan 2025 CS01 Confirmation statement made on 11 October 2024 with updates
18 Dec 2024 AP01 Appointment of Ms Anina Meryl Louise Day as a director on 21 August 2024
18 Dec 2024 AP01 Appointment of Mr Michael-John Day as a director on 21 August 2024
09 Sep 2024 CERTNM Company name changed eclectic bars (cambridge) LIMITED\certificate issued on 09/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-22
04 Sep 2024 AA01 Current accounting period extended from 30 November 2024 to 31 March 2025
30 Aug 2024 AP01 Appointment of Mrs Louise Clare Holly as a director on 21 August 2024
30 Aug 2024 AP01 Appointment of Mr Joshua James Holly as a director on 21 August 2024
29 Aug 2024 TM01 Termination of appointment of Matthew Campbell Clark as a director on 21 August 2024
29 Aug 2024 AP01 Appointment of Mr Alexander Edward Grafton Murray as a director on 21 August 2024
29 Aug 2024 PSC02 Notification of When Doves Cry Ltd as a person with significant control on 21 August 2024
29 Aug 2024 PSC07 Cessation of Activ 89 Ltd as a person with significant control on 21 August 2024
29 Aug 2024 AD01 Registered office address changed from 23 Westlode Street Spalding Lincolnshire PE11 2AF England to 15 Market Passage Cambridge CB2 3PF on 29 August 2024
01 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
01 Jul 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 November 2023
16 Apr 2024 MR04 Satisfaction of charge 1 in full
16 Apr 2024 MR04 Satisfaction of charge 074020220002 in full
16 Apr 2024 MR04 Satisfaction of charge 074020220003 in full
15 Apr 2024 RP04AP01 Second filing for the appointment of Mr Matthew Campbell Clark as a director
28 Feb 2024 AD01 Registered office address changed from 36 Drury Lane London WC2B 5RR to 23 Westlode Street Spalding Lincolnshire PE11 2AF on 28 February 2024
28 Feb 2024 AP01 Appointment of Mr Matthew Cambell Clark as a director on 12 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/24
28 Feb 2024 PSC02 Notification of Activ 89 Ltd as a person with significant control on 12 January 2024
28 Feb 2024 PSC07 Cessation of Barclub Trading Limited as a person with significant control on 12 January 2024
28 Feb 2024 TM01 Termination of appointment of Anne Elizabeth Ackord as a director on 12 January 2024
28 Feb 2024 TM01 Termination of appointment of John Anthony Smith as a director on 12 January 2024
28 Feb 2024 TM02 Termination of appointment of John Anthony Smith as a secretary on 12 January 2024