Advanced company searchLink opens in new window

CHG CLUB LTD.

Company number 03501983

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)
23 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
30 Nov 2010 4.70 Declaration of solvency
24 Nov 2010 AD01 Registered office address changed from The Estate Office Mapledurham Reading Berkshire RG4 7TR on 24 November 2010
22 Nov 2010 LIQ MISC RES Resolution INSOLVENCY:Section 165(2)(a) Liquidators powers
19 Nov 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
19 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-09
19 Nov 2010 600 Appointment of a voluntary liquidator
26 Apr 2010 CERTNM Company name changed caversham heath golf LIMITED\certificate issued on 26/04/10
  • CONNOT ‐ Change of name notice
26 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
25 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-22
24 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,776,250
24 Feb 2010 CH01 Director's details changed for Edward Thomas Ivor Eyston on 30 January 2010
24 Feb 2010 CH01 Director's details changed for Mr John Joseph Eyston on 30 January 2010
24 Feb 2010 CH01 Director's details changed for Lady Anne Priscilla Eyston on 30 January 2010
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 30/01/09; full list of members
02 Mar 2009 288b Appointment Terminated Director mary walczak
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
08 May 2008 225 Accounting reference date extended from 31/10/2007 to 31/03/2008
27 Feb 2008 363a Return made up to 30/01/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / mary eyston / 01/06/2007 / Surname was: eyston, now: walczak; HouseName/Number was: , now: estate office
17 Jul 2007 AA Total exemption full accounts made up to 31 October 2006
15 Mar 2007 363s Return made up to 30/01/07; full list of members