Advanced company searchLink opens in new window

REMENHAM CLUB,LIMITED.(THE)

Company number 00115615

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)
16 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
22 Apr 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 AP01 Appointment of Mr Michael James Cannon as a director on 6 October 2019
11 Oct 2019 TM01 Termination of appointment of Vincent Mcgovern as a director on 6 October 2019
20 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
21 Apr 2019 AA Micro company accounts made up to 31 October 2018
14 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with updates
05 May 2018 AP01 Appointment of Mrs Jane Elizabeth Osborne as a director on 18 April 2018
04 May 2018 AA Micro company accounts made up to 31 October 2017
29 Apr 2018 AP01 Appointment of Mrs Lesley Dunlop as a director on 18 April 2018
29 Apr 2018 AD01 Registered office address changed from Boston House Boston Road Henley on Thames RG9 1DY to The Remenham Club Remenham Lane Remenham Henley-on-Thames RG9 3DB on 29 April 2018
16 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
09 Jul 2017 AP01 Appointment of Ms Clare Louise Mary Harvey as a director on 25 June 2017
09 Jul 2017 TM01 Termination of appointment of Caroline Rachel Smith as a director on 25 June 2017
16 May 2017 AA Micro company accounts made up to 31 October 2016
30 Oct 2016 AP01 Appointment of Mr Richard Geoffrey Stanley as a director on 16 October 2016
16 Oct 2016 CH01 Director's details changed for Mrs Lesley Judith Malhi on 15 October 2016
16 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Richard George Higgins as a director on 26 June 2016
05 Jul 2016 TM01 Termination of appointment of Colin David Kester as a director on 26 June 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Oct 2015 AP01 Appointment of Mr Peter Harvey as a director on 11 October 2015
10 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 993
06 Jul 2015 TM01 Termination of appointment of Michael Henry Piper as a director on 28 June 2015
06 Jul 2015 AP01 Appointment of Mr Jason Gray as a director on 28 June 2015