- Company Overview for CLUB RIGHT LTD (08046467)
- Filing history for CLUB RIGHT LTD (08046467)
- People for CLUB RIGHT LTD (08046467)
- More for CLUB RIGHT LTD (08046467)
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
|
|
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
|
|
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 |