- Company Overview for CAMBRIDGE COUNTRY CLUB LIMITED (09721930)
- Filing history for CAMBRIDGE COUNTRY CLUB LIMITED (09721930)
- People for CAMBRIDGE COUNTRY CLUB LIMITED (09721930)
- Charges for CAMBRIDGE COUNTRY CLUB LIMITED (09721930)
- Insolvency for CAMBRIDGE COUNTRY CLUB LIMITED (09721930)
- More for CAMBRIDGE COUNTRY CLUB LIMITED (09721930)
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 Feb 2021 | CH01 | Director's details changed for Mrs Louise Marie Rody on 11 September 2020 | |
10 Feb 2021 | MR01 | Registration of charge 097219300003, created on 5 February 2021 | |
10 Feb 2021 | MR01 | Registration of charge 097219300004, created on 5 February 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
12 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
29 May 2020 | AA01 | Current accounting period shortened from 30 August 2019 to 31 March 2019 | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 30 August 2018 | |
19 Jul 2019 | AD01 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Tennyson House Cambridge Business Park Cambridge CB4 0WZ on 19 July 2019 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
19 Jun 2019 | CONNOT | Change of name notice | |
10 Apr 2019 | AP01 | Appointment of Louise Marie Rody as a director on 9 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Jason Mark Williams as a director on 9 April 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 August 2017 | |
19 Mar 2019 | MR04 | Satisfaction of charge 097219300002 in full | |
19 Mar 2019 | MR04 | Satisfaction of charge 097219300001 in full | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
11 Oct 2018 | PSC07 | Cessation of Jason Mark Williams as a person with significant control on 28 June 2017 | |
11 Oct 2018 | PSC05 | Change of details for 123456 Limited as a person with significant control on 28 November 2017 | |
11 Oct 2018 | PSC02 | Notification of 123456 Limited as a person with significant control on 28 June 2017 | |
31 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates |