Advanced company searchLink opens in new window

WENTWORTH CLUB LIMITED

Company number 00201357

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)
01 Aug 2017 AA Full accounts made up to 31 December 2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
11 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
08 Dec 2015 AA Full accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,000
28 Sep 2015 AD04 Register(s) moved to registered office address 31 Hill Street London W1J 5LS
16 Dec 2014 AA Full accounts made up to 31 March 2014
25 Nov 2014 TM02 Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014
25 Nov 2014 AP04 Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014
25 Nov 2014 AD01 Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014
31 Oct 2014 AR01 Annual return made up to 14 September 2014
Statement of capital on 2014-10-31
  • GBP 30,000
30 Oct 2014 AP01 Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014
30 Oct 2014 AP01 Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014
13 Oct 2014 AP01 Appointment of Mr Songhua Ni as a director on 26 September 2014
13 Oct 2014 AP04 Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014
10 Oct 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014
10 Oct 2014 TM01 Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014
10 Oct 2014 TM01 Termination of appointment of Julian David Stanley Small as a director on 26 September 2014
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2014 MISC Section 519
27 Dec 2013 AA Full accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,000
02 Jan 2013 AA Full accounts made up to 31 March 2012
03 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders