- Company Overview for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
- Filing history for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
- People for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
- More for THECOMMSCOLLECTIVE.CLUB LIMITED (08582505)
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) |
---|---|---|---|
25 Sep 2018 | TM01 | Termination of appointment of Peter John Smith as a director on 25 September 2018 | |
25 Sep 2018 | PSC07 | Cessation of Peter John Smith as a person with significant control on 25 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU to 1st Floor Cairn House Elgiva Lane Chesham Bucks HP5 2JD on 15 November 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr David Edward Trivett as a director on 1 November 2014 | |
13 Sep 2014 | AR01 | Annual return made up to 24 July 2014 with full list of shareholders | |
24 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
24 Jun 2013 | NEWINC |
Incorporation
|