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) |
---|---|---|---|
18 Jun 2019 | SH02 | Sub-division of shares on 17 May 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
10 Apr 2019 | TM01 | Termination of appointment of Jason Mark Williams as a director on 9 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Lousie Marie Rody as a person with significant control on 9 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Jason Mark Williams as a person with significant control on 9 April 2019 | |
10 Apr 2019 | AP01 |
Appointment of Louise Marie Rody as a director on 9 April 2019
|
|
26 Mar 2019 | MR04 | Satisfaction of charge 105541180004 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 105541180003 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 105541180002 in full | |
26 Mar 2019 | MR04 | Satisfaction of charge 105541180001 in full | |
05 Mar 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
28 Jun 2018 | MR01 | Registration of charge 105541180005, created on 26 June 2018 | |
25 May 2018 | PSC04 | Change of details for Mr Jason Mark Williams as a person with significant control on 9 January 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | CONNOT | Change of name notice | |
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
30 Jun 2017 | MR01 | Registration of charge 105541180003, created on 28 June 2017 | |
30 Jun 2017 | MR01 | Registration of charge 105541180004, created on 28 June 2017 | |
30 Jun 2017 | MR01 | Registration of charge 105541180001, created on 28 June 2017 | |
30 Jun 2017 | MR01 | Registration of charge 105541180002, created on 28 June 2017 | |
09 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-09
|