- Company Overview for THE COUNTRY CLUB (NORTHILL) LTD (10222950)
- Filing history for THE COUNTRY CLUB (NORTHILL) LTD (10222950)
- People for THE COUNTRY CLUB (NORTHILL) LTD (10222950)
- More for THE COUNTRY CLUB (NORTHILL) LTD (10222950)
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) |
---|---|---|---|
17 Sep 2024 | PSC01 | Notification of Kathryn Margaret Bates as a person with significant control on 17 September 2024 | |
17 Sep 2024 | PSC04 | Change of details for Ms Patrice Bates as a person with significant control on 17 September 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
17 Sep 2024 | AP01 | Appointment of Ms Kathryn Margaret Bates as a director on 17 September 2024 | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
09 May 2024 | TM01 | Termination of appointment of Ronan Peter Willson as a director on 30 April 2024 | |
09 May 2024 | TM01 | Termination of appointment of Christopher Pantazis as a director on 30 April 2024 | |
09 May 2024 | AP01 | Appointment of Ms Patrice Bates as a director on 29 April 2024 | |
09 May 2024 | PSC01 | Notification of Patrice Bates as a person with significant control on 16 April 2024 | |
09 May 2024 | PSC07 | Cessation of Shed 2 Ltd as a person with significant control on 16 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from Building 115 Bedford Technology Park Thurleigh Bedfordshire MK44 2YA England to Building 113 Bedford Technology Park Thurleigh Bedford MK44 2YA on 23 April 2024 | |
14 Feb 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
06 Jun 2023 | PSC05 | Change of details for Shed 2 Ltd as a person with significant control on 9 June 2016 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | AD01 | Registered office address changed from Bedford Technology Park Thurleigh Bedford MK44 2YA England to Building 115 Bedford Technology Park Thurleigh Bedfordshire MK44 2YA on 12 September 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from Bedford Technology Park Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP United Kingdom to Bedford Technology Park Thurleigh Bedford MK44 2YA on 15 October 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |