- Company Overview for THE COUTURE CLUB LTD (09321521)
- Filing history for THE COUTURE CLUB LTD (09321521)
- People for THE COUTURE CLUB LTD (09321521)
- Charges for THE COUTURE CLUB LTD (09321521)
- More for THE COUTURE CLUB LTD (09321521)
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) |
---|---|---|---|
29 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
14 Oct 2020 | AA | Accounts for a small company made up to 1 February 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Peter Alan Cowgill as a director on 7 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Martyn Richard Harrison as a director on 7 February 2020 | |
05 Feb 2020 | MR01 | Registration of charge 093215210001, created on 3 February 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
25 Oct 2019 | AA | Accounts for a small company made up to 31 January 2019 | |
15 Oct 2019 | SH08 | Change of share class name or designation | |
15 Jan 2019 | AP01 | Appointment of Mr Martyn Richard Harrison as a director on 4 May 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
04 Dec 2018 | PSC02 | Notification of 2Squared Agency Limited as a person with significant control on 4 May 2018 | |
04 Dec 2018 | PSC04 | Change of details for Mr Ross Alan Worswick as a person with significant control on 4 May 2018 | |
11 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 January 2019 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to No 2, Tanzaro House Ardwick Green North Manchester M12 6FZ on 9 October 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Jul 2016 | AP01 | Appointment of Mr Scott Shashua as a director on 21 November 2015 | |
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2015
|
|
03 Jun 2016 | AD01 | Registered office address changed from Valley Cottage 8 Park Gate Row Copster Green Blackburn Lancs BB1 9ET to C/O Williamson & Croft Barnett House 53 Fountain Street Manchester M2 2AN on 3 June 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|