Advanced company searchLink opens in new window

CRAFT CLUBS LIMITED

Company number 09405978

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)
31 Jan 2020 PSC04 Change of details for Mr Jon David Hulme as a person with significant control on 14 August 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 115.4329
30 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
30 Jan 2019 CH01 Director's details changed for Mrs Geraldine Michel on 30 January 2019
17 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
02 Jul 2018 TM01 Termination of appointment of John Burke as a director on 1 July 2018
02 Jul 2018 AP01 Appointment of Mrs Geraldine Michel as a director on 1 July 2018
04 Jun 2018 MR01 Registration of charge 094059780001, created on 23 May 2018
15 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with updates
15 Mar 2018 PSC07 Cessation of John Burke as a person with significant control on 1 January 2018
15 Mar 2018 PSC01 Notification of Jon David Hulme as a person with significant control on 6 April 2016
15 Mar 2018 PSC07 Cessation of John David Hulme as a person with significant control on 1 January 2018
14 Mar 2018 PSC01 Notification of Geraldine Michel as a person with significant control on 1 January 2018
28 Dec 2017 SH02 Sub-division of shares on 7 December 2017
20 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr John Burke on 27 January 2017
26 Sep 2016 AD01 Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016
11 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 114.29
07 Jul 2016 AP01 Appointment of Mr John Burke as a director on 5 July 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016