- 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) |
---|---|---|---|
11 May 2016 | MR01 | Registration of charge 074020220002, created on 27 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Leigh Nicolson as a director on 27 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Reuben Jonathan Harley as a director on 27 April 2016 | |
09 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr John Anthony Smith on 15 October 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Reuben Jonathan Harley on 15 October 2014 | |
15 Oct 2014 | CH03 | Secretary's details changed for Miss Saadia Ahmad on 15 October 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Tetcott Road Offices 533 Kings Road London SW10 0TZ on 20 June 2014 | |
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
|
|
08 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
29 May 2012 | TM01 | Termination of appointment of Roger Dyer as a director | |
29 May 2012 | TM02 | Termination of appointment of Barclub Trading Limited as a secretary | |
24 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 June 2011 | |
11 Oct 2010 | NEWINC | Incorporation |