- Company Overview for CLUBSPARK GROUP LTD (07981720)
- Filing history for CLUBSPARK GROUP LTD (07981720)
- People for CLUBSPARK GROUP LTD (07981720)
- Charges for CLUBSPARK GROUP LTD (07981720)
- More for CLUBSPARK GROUP LTD (07981720)
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 Jun 2020 | MR04 | Satisfaction of charge 079817200001 in full | |
10 Jun 2020 | TM01 | Termination of appointment of Stephen John Davies as a director on 10 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
20 Apr 2020 | AP01 | Appointment of Mr Philip John Padfield as a director on 20 April 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | RP04AP01 | Second filing for the appointment of Matthew Christopher Evans-Young as a director | |
02 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/05/2019 | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | CH01 | Director's details changed for Nathan Edward Flood on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Stephen Davies on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr David Vibert-Ward on 24 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 7 Francis Grove London SW19 4DW England to 41-47 Hartfield Road Wimbledon London SW19 3RQ on 3 July 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Stephen Davies on 20 May 2019 | |
01 May 2019 | CH01 | Director's details changed for Mr Stephen John Davies on 18 April 2019 | |
01 May 2019 | AP01 | Appointment of Mr Stephen John Davies as a director on 18 April 2019 | |
01 May 2019 | CS01 |
01/05/19 Statement of Capital gbp 659.8845
|
|
17 Apr 2019 | AP01 |
Appointment of Mr Matthew Christopher Evans-Young as a director on 4 April 2019
|
|
12 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | SH02 | Sub-division of shares on 22 January 2019 | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 22 January 2019
|
|
19 Feb 2019 | SH08 | Change of share class name or designation | |
22 Oct 2018 | CH01 | Director's details changed for Mr David Vibert-Ward on 22 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Nathan Edward Flood on 22 October 2018 | |
20 Aug 2018 | MR01 | Registration of charge 079817200001, created on 17 August 2018 |