Advanced company searchLink opens in new window

CLUB RIGHT LTD

Company number 08046467

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 TM01 Termination of appointment of Tina Dulieu as a director on 5 October 2024
02 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
17 Apr 2024 TM01 Termination of appointment of Gary John White as a director on 17 April 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 RP04CS01 Second filing of Confirmation Statement dated 26 April 2023
22 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 31/05/2023
19 May 2023 PSC07 Cessation of Gary John White as a person with significant control on 10 April 2023
19 May 2023 PSC07 Cessation of Hansen White Ventures Limited as a person with significant control on 10 April 2023
19 May 2023 PSC07 Cessation of Tina Dulieu as a person with significant control on 10 April 2023
12 May 2023 PSC04 Change of details for Mrs Tina Dulieu as a person with significant control on 26 April 2023
09 Mar 2023 TM01 Termination of appointment of Paul Henry Allington as a director on 31 January 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to Unit 4 Radford Business Park Radford Way Billericay CM12 0DP on 1 November 2022
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
03 May 2022 AP01 Appointment of Mr Owen Chapman as a director on 1 April 2022
03 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 10,000
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 AD01 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4PL on 15 November 2021
15 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 CH01 Director's details changed for Mr Wayne Oliver Heath on 1 February 2021
02 Feb 2021 PSC05 Change of details for Hansen White Ventures Limited as a person with significant control on 1 October 2020
08 Dec 2020 AP01 Appointment of Paul Henry Allington as a director on 1 December 2020
27 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates