Advanced company searchLink opens in new window

CHEAM SPORTS CLUB,LIMITED(THE)

Company number 00181680

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)
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 31.8
11 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 31.8
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
12 Feb 2013 CH03 Secretary's details changed for Keith Boyce on 1 January 2013
12 Feb 2013 CH01 Director's details changed for Mr Keith Boyce on 1 January 2013
22 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
13 Feb 2012 TM02 Termination of appointment of Graham Raincock as a secretary
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
28 Jan 2011 AD01 Registered office address changed from C/O C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD England on 28 January 2011
28 Jan 2011 AP03 Appointment of Keith Boyce as a secretary
11 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
11 Jan 2011 AD01 Registered office address changed from C/O Chantry Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 11 January 2011
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
25 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
21 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Miss Patricia Ellaline Proctor on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Mr Malcolm Stephen Paul on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Mr John Edward Owen Mills on 1 October 2009