- Company Overview for CAMBRIDGE COUNTY POLO CLUB LIMITED (08079202)
- Filing history for CAMBRIDGE COUNTY POLO CLUB LIMITED (08079202)
- People for CAMBRIDGE COUNTY POLO CLUB LIMITED (08079202)
- Insolvency for CAMBRIDGE COUNTY POLO CLUB LIMITED (08079202)
- More for CAMBRIDGE COUNTY POLO CLUB LIMITED (08079202)
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) |
---|---|---|---|
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Edward Charles Herbert Wright on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Edward Charles Herbert Wright on 6 October 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Mar 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
01 Sep 2014 | AA01 | Current accounting period extended from 31 May 2015 to 31 August 2015 | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
04 Nov 2013 | TM01 | Termination of appointment of Louise Wright as a director | |
21 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
22 May 2012 | NEWINC | Incorporation |