- Company Overview for CAGE CLUB LIMITED (08763708)
- Filing history for CAGE CLUB LIMITED (08763708)
- People for CAGE CLUB LIMITED (08763708)
- More for CAGE CLUB LIMITED (08763708)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2021 | CH01 | Director's details changed for Mr Roderick Granville Bransgrove on 24 March 2021 | |
24 Mar 2021 | PSC05 | Change of details for Cage Sporting Development Holdings Limited as a person with significant control on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Lawrence Roland Prittipaul on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Trevor John Mcardle on 24 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Hughes Spencer Ltd. the Stables Stansted Park Rowlands Castle Hampshire PO9 6DX to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 24 March 2021 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2020 | CS01 | Confirmation statement made on 6 September 2020 with updates | |
20 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Lawrence Roland Prittipaul on 27 March 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Thomas Richard Macbride Price as a director on 24 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Trevor John Mcardle on 25 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Lawrence Roland Prittipaul on 25 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Roderick Granville Bransgrove on 25 August 2015 | |
25 Aug 2015 | AD01 | Registered office address changed from , Hughes Spencer Ltd. Latchmore House, 99/101 London Road, Cowplain, Waterlooville, Hampshire, PO8 8XJ to Hughes Spencer Ltd. the Stables Stansted Park Rowlands Castle Hampshire PO9 6DX on 25 August 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |