- Company Overview for THE CATALOGUE CLUB LIMITED (04363939)
- Filing history for THE CATALOGUE CLUB LIMITED (04363939)
- People for THE CATALOGUE CLUB LIMITED (04363939)
- Charges for THE CATALOGUE CLUB LIMITED (04363939)
- More for THE CATALOGUE CLUB LIMITED (04363939)
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) |
---|---|---|---|
20 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
08 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
21 Jan 2021 | PSC05 | Change of details for Poole Bay Holdings Limited as a person with significant control on 1 October 2019 | |
16 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 29 October 2019 | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Oct 2017 | PSC02 | Notification of Poole Bay Holdings Limited as a person with significant control on 31 March 2017 | |
05 Oct 2017 | PSC07 | Cessation of Martyn Andrew Bright as a person with significant control on 31 March 2017 | |
05 Oct 2017 | PSC07 | Cessation of Hugh Michael Mckenna as a person with significant control on 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Martyn Andrew Bright on 25 January 2016 | |
09 Feb 2016 | CH03 | Secretary's details changed for Mr Kenneth James Adnams on 25 January 2016 |