Advanced company searchLink opens in new window

CLUB LA COSTA (UK) PLC

Company number 03123199

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 Nov 2020 MR04 Satisfaction of charge 6 in full
10 Nov 2020 MR04 Satisfaction of charge 9 in full
10 Nov 2020 MR04 Satisfaction of charge 7 in full
10 Nov 2020 MR04 Satisfaction of charge 8 in full
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Audit exemption under section 479A 26/09/2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Audit exemption under section 479A 26/09/2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Audit exempt accounts section 479A 26/09/2020
22 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Audit exemption under section 479A 31/12/2019
15 Sep 2020 PSC07 Cessation of Christina Lillian Rawlinson as a person with significant control on 4 August 2020
29 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
15 May 2020 TM01 Termination of appointment of Geoffrey Ian Bruce as a director on 15 May 2020
20 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
20 Nov 2019 CH01 Director's details changed for Mr David John Fairbrother on 1 October 2019
14 Aug 2019 AP01 Appointment of Mr Graham Wilding as a director on 13 August 2019
02 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
02 Jul 2019 AA01 Previous accounting period shortened from 4 January 2019 to 3 January 2019
19 Mar 2019 MR01 Registration of charge 031231990010, created on 7 March 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 8,500,000
17 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
15 Sep 2018 CH01 Director's details changed for Ms Helen Marie O'donnell on 1 July 2018
24 Aug 2018 PSC07 Cessation of Janice Kinnish as a person with significant control on 14 December 2017
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 6,500,000
19 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2018 CC04 Statement of company's objects
14 Jun 2018 AA Group of companies' accounts made up to 31 December 2017