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)
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Jun 2019 AD01 Registered office address changed from Aspen Waite White Ltd 1 Primrose Street London EC2A 2EX United Kingdom to 199 Bishopsgate London EC2M 3TY on 27 June 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with updates
29 Apr 2019 PSC02 Notification of Hansen White Ventures Limited as a person with significant control on 26 April 2019
29 Apr 2019 AD01 Registered office address changed from Rubis House. 15 Friarn Street Bridgwater Somerset TA6 3LH to Aspen Waite White Ltd 1 Primrose Street London EC2A 2EX on 29 April 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,000
28 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
10 Feb 2017 AP01 Appointment of Mrs Tina Dulieu as a director on 9 February 2017
09 Feb 2017 AP01 Appointment of Mr Wayne Oliver Heath as a director on 8 February 2017
22 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
21 Nov 2016 AP01 Appointment of Mr Gary John White as a director on 21 November 2016
21 Nov 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
21 Nov 2016 TM01 Termination of appointment of Paul David Waite as a director on 21 November 2016
05 May 2016 AA Accounts for a dormant company made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
05 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Jan 2016 TM01 Termination of appointment of Anthony John Green as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Christine Margaret Green as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Mr Paul David Waite as a director on 1 January 2016
20 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014