Advanced company searchLink opens in new window

CLUBBUZZ LIMITED

Company number 06992192

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 Feb 2017 AA Micro company accounts made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 624
19 Aug 2015 CH01 Director's details changed for Miss Sarah Joanne Sedgwick on 6 July 2015
15 Jul 2015 AD01 Registered office address changed from 12 Charlton Avenue Long Eaton Derbyshire NG10 2BX to 51 Victoria Street Long Eaton Nottingham NG10 3ET on 15 July 2015
11 Mar 2015 MR01 Registration of a charge
28 Feb 2015 MR01 Registration of charge 069921920001, created on 25 February 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 624
28 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Aug 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 610
17 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 610
17 Aug 2013 CH01 Director's details changed for Mr Anthony Sedgwick on 4 June 2013
12 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
21 Sep 2012 AD01 Registered office address changed from 22-26 Clffe Hill House Nottingham Road Stapleford Nottingham NG9 8AA England on 21 September 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Nov 2010 SH01 Statement of capital following an allotment of shares on 21 October 2010
  • GBP 307
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Anthony Sedgwick on 17 August 2010
17 Jun 2010 AP01 Appointment of Miss Sarah Sedgwick as a director
01 Mar 2010 AD01 Registered office address changed from the Old Coach House London Road Devizes Wiltshire SN10 2DS United Kingdom on 1 March 2010