Advanced company searchLink opens in new window

CLUBCOURT LIMITED

Company number 04238322

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)
31 Jul 2019 PSC05 Change of details for Palace Capital (Newcastle) Limited as a person with significant control on 19 July 2019
31 Jul 2019 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019
31 Jul 2019 TM02 Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019
31 Jul 2019 AP03 Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019
03 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
26 Mar 2019 AP01 Appointment of Mr Richard Paul Starr as a director on 20 December 2018
14 Mar 2019 PSC02 Notification of Palace Capital (Newcastle) Limited as a person with significant control on 4 August 2017
13 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 13 March 2019
23 Oct 2018 AP03 Appointment of Mr David Malcolm Kaye as a secretary on 22 October 2018
23 Oct 2018 AP01 Appointment of Mr Stephen John Silvester as a director on 22 October 2018
23 Oct 2018 TM02 Termination of appointment of Andrew Michael Thomas as a secretary on 22 October 2018
23 Oct 2018 TM01 Termination of appointment of Andrew Michael Thomas as a director on 22 October 2018
22 Oct 2018 AA Total exemption full accounts made up to 30 September 2017
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
10 Aug 2017 AD01 Registered office address changed from 100 George Street London W1U 8NU England to Lower Ground Floor One George Yard London EC3V 9DF on 10 August 2017
08 Aug 2017 AP03 Appointment of Mr Andrew Michael Thomas as a secretary on 7 August 2017
08 Aug 2017 AP01 Appointment of Mr Andrew Michael Thomas as a director on 7 August 2017
07 Aug 2017 AP01 Appointment of Mr Ronald Neil Sinclair as a director on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Seamus (James) Mcaleer as a director on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Eamonn Francis Laverty as a director on 7 August 2017
07 Aug 2017 TM02 Termination of appointment of James Stephen Higgins as a secretary on 7 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates