Advanced company searchLink opens in new window

CLUB LOS CLAVELES LIMITED

Company number 09719940

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)
06 Mar 2024 AA Micro company accounts made up to 31 August 2023
02 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Raymond Alan Steele on 17 May 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
20 Oct 2022 AD01 Registered office address changed from Cric 2 Beaufort Street Crickhowell Powys NP8 1BN Wales to 55 Park Hill, Wednesbury, West Midlands Park Hill Wednesbury WS10 0RH on 20 October 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
17 May 2022 AA Micro company accounts made up to 31 August 2021
30 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
01 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
16 Jun 2019 AA Micro company accounts made up to 31 August 2018
09 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
16 Feb 2018 PSC01 Notification of Carol Ann Parking as a person with significant control on 6 April 2016
07 Nov 2017 PSC07 Cessation of John Bailey Hughes as a person with significant control on 1 September 2017
12 Sep 2017 PSC01 Notification of Raymond Alan Steele as a person with significant control on 6 April 2016
12 Sep 2017 PSC01 Notification of Albert Edward Joseph Fletcher as a person with significant control on 6 April 2016
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
01 Sep 2017 CH01 Director's details changed for Mr Raymond Alan Steele on 1 September 2017
11 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
27 Mar 2017 AD01 Registered office address changed from No 1 Colmore Square Birmingham B4 6AA United Kingdom to Cric 2 Beaufort Street Crickhowell Powys NP8 1BN on 27 March 2017
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
05 Aug 2015 NEWINC Incorporation