Advanced company searchLink opens in new window

GOLDEN NUGGET CLUB LIMITED

Company number 02690212

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)
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
01 Feb 2016 TM02 Termination of appointment of Michael Daniel Cohen as a secretary on 4 April 2014
13 Oct 2015 AA Full accounts made up to 31 December 2014
10 Aug 2015 TM01 Termination of appointment of Gary William Loveman as a director on 1 July 2015
02 May 2015 TM01 Termination of appointment of Roy Alfred Charles Ramm as a director on 1 May 2015
24 Mar 2015 AD01 Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 24 March 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
07 Jan 2015 CH01 Director's details changed for Alexis George Oswald on 29 December 2014
17 Nov 2014 AP01 Appointment of Alexis George Oswald as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 12/11/2014 for Alexis George Oswald
12 Nov 2014 AP01 Appointment of Alexis George Oswald as a director on 27 October 2014
03 Nov 2014 TM01 Termination of appointment of Michael John Silberling as a director on 27 October 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
06 Sep 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 CH01 Director's details changed for Mr Michael Rothwell on 11 March 2013
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Feb 2012 CH01 Director's details changed for Mr Michael John Silberling on 1 September 2011
03 Dec 2011 CH01 Director's details changed for Mr Michael John Silberling on 1 September 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
08 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders