Advanced company searchLink opens in new window

CLUB ELITE MARK 14 LIMITED

Company number 05451251

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)
18 Oct 2023 AA Micro company accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
11 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 December 2020
12 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
10 Jul 2019 AD01 Registered office address changed from 5 Ulverston Close St. Albans Hertfordshire AL1 5DW England to Paradise Lodge . Tinnocks Lane. Southminster Tinnocks Lane St. Lawrence Southminster CM0 7NF on 10 July 2019
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 12 May 2016 no member list
25 May 2016 AD01 Registered office address changed from Tamarind,2a Taylors Ride Taylors Ride Leighton Buzzard Bedfordshire LU7 3JN to 5 Ulverston Close St. Albans Hertfordshire AL1 5DW on 25 May 2016
27 Jan 2016 TM01 Termination of appointment of David Wesley Parry as a director on 28 December 2015
27 Jan 2016 TM02 Termination of appointment of David Wesley Parry as a secretary on 28 December 2015
22 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 12 May 2015 no member list
01 Dec 2014 AP03 Appointment of Dr David Wesley Parry as a secretary on 29 March 2014
01 Dec 2014 TM01 Termination of appointment of Malcolm Edward Ricketts as a director on 29 March 2014
01 Dec 2014 AP01 Appointment of Dr David Wesley Parry as a director on 29 March 2014