- Company Overview for CLUBBIE LTD. (09539708)
- Filing history for CLUBBIE LTD. (09539708)
- People for CLUBBIE LTD. (09539708)
- More for CLUBBIE LTD. (09539708)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
06 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 9 July 2024
|
|
09 May 2024 | SH01 |
Statement of capital following an allotment of shares on 29 April 2024
|
|
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Izabella House 24/26 Regent Place City Centre Birmingham West Midlands B1 3NJ on 3 January 2024 | |
26 Jul 2023 | TM01 | Termination of appointment of Thomas William Parsons as a director on 26 July 2023 | |
17 Jul 2023 | PSC01 | Notification of Matthew James White as a person with significant control on 19 August 2022 | |
17 Jul 2023 | PSC07 | Cessation of Christopher White as a person with significant control on 19 August 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
18 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 19 August 2022
|
|
05 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
19 Jul 2022 | CH01 | Director's details changed for Joseph Wheatley on 15 July 2022 | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 16 February 2022
|
|
14 Sep 2021 | AP01 | Appointment of Joseph Wheatley as a director on 1 September 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
20 Jul 2021 | PSC04 | Change of details for Mr Christopher White as a person with significant control on 1 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Stephen Bowden on 1 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 89 Maine Street Houlton Rugby CV23 1AS England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 19 July 2021 | |
18 Jul 2021 | CH01 | Director's details changed for Mr Thomas William Parsons on 15 July 2021 | |
18 Jul 2021 | CH01 | Director's details changed for Mr Christopher James White on 15 July 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
09 Jul 2020 | CH01 | Director's details changed for Mr Thomas William Parsons on 8 July 2020 |