Advanced company searchLink opens in new window

CLUB PENYBONT LIMITED

Company number 08409732

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)
30 Apr 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 Mar 2017 AP01 Appointment of Mr Steven John Dalton as a director on 6 March 2017
16 Mar 2017 AP01 Appointment of Mr David Brett as a director on 6 March 2017
16 Mar 2017 AP01 Appointment of Mr Mark Evans as a director on 6 March 2017
16 Mar 2017 AP01 Appointment of Mr Anthony William Griffiths as a director on 6 March 2017
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
04 Mar 2016 TM01 Termination of appointment of Steven John Dalton as a director on 30 June 2015
19 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 200
22 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 June 2014
15 Jul 2014 MA Memorandum and Articles of Association
15 Jul 2014 AP01 Appointment of Michael Ian Baroth as a director on 23 June 2014
15 Jul 2014 TM01 Termination of appointment of Stephen Andrew Clarke as a director on 30 April 2014
15 Jul 2014 TM01 Termination of appointment of Andrew Smith as a director on 30 April 2014
23 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 200
15 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2013 SH10 Particulars of variation of rights attached to shares