- Company Overview for CAMBRIDGE CLUB HOLDINGS LIMITED (07402022)
- Filing history for CAMBRIDGE CLUB HOLDINGS LIMITED (07402022)
- People for CAMBRIDGE CLUB HOLDINGS LIMITED (07402022)
- Charges for CAMBRIDGE CLUB HOLDINGS LIMITED (07402022)
- More for CAMBRIDGE CLUB HOLDINGS LIMITED (07402022)
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
|
|
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
|
|
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 |