- Company Overview for CRAFT CLUBS LIMITED (09405978)
- Filing history for CRAFT CLUBS LIMITED (09405978)
- People for CRAFT CLUBS LIMITED (09405978)
- Charges for CRAFT CLUBS LIMITED (09405978)
- More for CRAFT CLUBS LIMITED (09405978)
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
|
|
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
|
|
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 July 2016
|
|
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 |