Advanced company searchLink opens in new window

CAMBRIDGE COUNTRY CLUB LIMITED

Company number 09721930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
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