Advanced company searchLink opens in new window

THE CLUB COMPANY ACQUISITIONS (HOLDINGS) LIMITED

Company number 05075807

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)
16 Mar 2006 363a Return made up to 10/03/06; full list of members
07 Mar 2006 288c Director's particulars changed
04 Jan 2006 AA Group of companies' accounts made up to 30 September 2005
23 Nov 2005 288b Director resigned
17 Sep 2005 395 Particulars of mortgage/charge
07 Jul 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jul 2005 88(2)R Ad 06/06/05--------- £ si 18000@.1=1800 £ ic 198200/200000
01 Apr 2005 363a Return made up to 17/03/05; full list of members
11 Mar 2005 288b Director resigned
11 Mar 2005 288a New director appointed
06 Jan 2005 AA Group of companies' accounts made up to 30 September 2004
30 Nov 2004 353a Location of register of members (non legible)
30 Nov 2004 353 Location of register of members
21 Sep 2004 CERTNM Company name changed park lane acquisitions (holdings ) LIMITED\certificate issued on 21/09/04
13 Sep 2004 287 Registered office changed on 13/09/04 from: carmelite 50 victoria embankment london EC4Y 0DX
26 Aug 2004 288c Director's particulars changed
18 Aug 2004 88(2)R Ad 15/04/04--------- £ si 1686000@.1=168600 £ ic 25400/194000
18 Aug 2004 88(2)R Ad 15/04/04--------- £ si 253990@.1=25399 £ ic 1/25400
13 Aug 2004 395 Particulars of mortgage/charge
08 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2004 288a New director appointed
14 Jun 2004 288a New director appointed
25 May 2004 288a New director appointed
13 May 2004 122 S-div 15/04/04
27 Apr 2004 395 Particulars of mortgage/charge