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)
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
11 Oct 2017 AP01 Appointment of Ms Helen Marie O'donnell as a director on 29 September 2017
11 Oct 2017 TM01 Termination of appointment of Raymond John Bratt as a director on 29 September 2017
20 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 AA01 Previous accounting period shortened from 5 January 2017 to 4 January 2017
16 Jan 2017 CS01 Confirmation statement made on 7 November 2016 with updates
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 05/07/2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 31/12/2015
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary audit exemption under section 479A 05/07/2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiary claiming exemption from audit under section 479A 05/07/2016
21 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
17 Dec 2014 AP01 Appointment of Mr David John Fairbrother as a director on 10 December 2014
17 Dec 2014 AP01 Appointment of Mr Geoffrey Ian Bruce as a director on 10 December 2014
11 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 500,000
18 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
29 Jan 2014 CH01 Director's details changed for Eran Revivo on 16 January 2014
13 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 500,000
26 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Raymond John Bratt on 1 October 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 9
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
30 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders