Advanced company searchLink opens in new window

THE CALENDAR CLUB LIMITED

Company number 03540821

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)
19 Oct 2015 AP01 Appointment of Mr Anthony Richard Loveys Jervoise as a director on 19 October 2015
01 Oct 2015 AP03 Appointment of Mr Mark Lee as a secretary on 1 October 2015
07 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 415,000
06 Sep 2014 AA Accounts for a medium company made up to 31 January 2014
09 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 415,000
09 May 2014 CH01 Director's details changed for Elizabeth Anne Winkelman on 8 May 2014
08 May 2014 CH01 Director's details changed for Mr William John Windover Nettelfield on 8 May 2014
08 May 2014 CH01 Director's details changed for Elizabeth Anne Winkleman on 8 May 2014
27 Jan 2014 TM01 Termination of appointment of Paul Hoffman as a director
27 Jan 2014 TM01 Termination of appointment of Hendrik Vollers as a director
22 Oct 2013 AP01 Appointment of Elizabeth Anne Winkleman as a director
17 Oct 2013 AP01 Appointment of Mr William John Windover Nettelfield as a director
17 Oct 2013 AP01 Appointment of Mr David Philip Pike as a director
17 Oct 2013 TM02 Termination of appointment of Hendrik Vollers as a secretary
17 Oct 2013 TM01 Termination of appointment of Gary Beck as a director
16 Oct 2013 AA Accounts for a medium company made up to 31 January 2013
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a medium company made up to 31 January 2012
03 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a medium company made up to 31 January 2011
07 Sep 2011 AD01 Registered office address changed from Water Lane Haven Banks Exeter Devon EX2 8BY on 7 September 2011
07 Sep 2011 AP01 Appointment of Mr Paul Hoffman as a director
07 Sep 2011 CH01 Director's details changed for Mrs Sharon Colclought on 1 September 2011
07 Sep 2011 AP01 Appointment of Mrs Sharon Colclought as a director
16 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders