- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 |