Advanced company searchLink opens in new window

CLUB FUNDING LTD.

Company number 10335295

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)
02 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
03 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
15 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
19 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 AP01 Appointment of Mr Clive Charles Letchford as a director on 27 April 2018
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,000
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of provisions in articles that prevent any director from counting in quorum and voting so far as decisions relating to any transactions in relation with doctors club LTD 21/10/2017
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 1,600
29 Aug 2017 AP01 Appointment of Dr Mark John Hudson-Peacock as a director on 29 August 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
03 Aug 2017 SH02 Sub-division of shares on 17 July 2017
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,400
28 Jul 2017 PSC07 Cessation of Robert Edward Silman as a person with significant control on 28 July 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Each ordinary share of £1 in the capital of the company be sub-divided into ten ordinary shares of 10P each. 17/07/2017