- Company Overview for CLUB HOSPITALITY'S LIMITED (08300903)
- Filing history for CLUB HOSPITALITY'S LIMITED (08300903)
- People for CLUB HOSPITALITY'S LIMITED (08300903)
- Insolvency for CLUB HOSPITALITY'S LIMITED (08300903)
- More for CLUB HOSPITALITY'S LIMITED (08300903)
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) |
---|---|---|---|
02 Dec 2022 | COCOMP | Order of court to wind up | |
13 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
18 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
20 Nov 2020 | TM02 | Termination of appointment of Lisa Graham as a secretary on 12 December 2019 | |
20 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Peter Bolton on 21 December 2013 | |
04 Feb 2014 | CH03 | Secretary's details changed for Lisa Graham on 21 December 2013 | |
04 Feb 2014 | AD01 | Registered office address changed from 229a Orchard Way Beckenham Kent BR3 3SR England on 4 February 2014 | |
20 Nov 2012 | NEWINC | Incorporation |