CAMBRIDGE COUNTRY CLUB GROUP LIMITED
Company number 10554118
- Company Overview for CAMBRIDGE COUNTRY CLUB GROUP LIMITED (10554118)
- Filing history for CAMBRIDGE COUNTRY CLUB GROUP LIMITED (10554118)
- People for CAMBRIDGE COUNTRY CLUB GROUP LIMITED (10554118)
- Charges for CAMBRIDGE COUNTRY CLUB GROUP LIMITED (10554118)
- More for CAMBRIDGE COUNTRY CLUB GROUP LIMITED (10554118)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
26 Mar 2024 | MR01 | Registration of charge 105541180006, created on 15 March 2024 | |
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Jul 2023 | CERTNM |
Company name changed grosvenor parks LIMITED\certificate issued on 31/07/23
|
|
19 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
21 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
25 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Feb 2021 | PSC04 | Change of details for Mrs Louise Marie Rody as a person with significant control on 11 September 2020 | |
15 Feb 2021 | CH01 | Director's details changed for Mrs Louise Marie Rody on 11 September 2020 | |
16 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | MR04 | Satisfaction of charge 105541180005 in full | |
25 Sep 2019 | RP04AP01 | Second filing for the appointment of Louise Rody as a director | |
09 Sep 2019 | PSC07 | Cessation of Lousie Marie Rody as a person with significant control on 9 April 2019 | |
05 Sep 2019 | PSC01 | Notification of Louise Marie Rody as a person with significant control on 9 April 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2019
|