- Company Overview for CLUBCOURT LIMITED (04238322)
- Filing history for CLUBCOURT LIMITED (04238322)
- People for CLUBCOURT LIMITED (04238322)
- More for CLUBCOURT LIMITED (04238322)
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 |