AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2023-07-25
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-25
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-03-28 secretary's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-28
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-14
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-10-31 to 2023-03-31
filed on: 4th, October 2022
| accounts
|
Free Download
(1 page)
|
AP03 |
On 2022-08-16 - new secretary appointed
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-16
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-11
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 14th, July 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2022-07-11
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-07-11
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-11
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-11
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-11
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-11
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(17 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, April 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, April 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 10th, June 2020
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 25th, November 2019
| resolution
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 2019-11-04
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 8th, August 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-13
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA England to Clubfinance House 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA on 2017-08-18
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-08-17
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-08-17 - new secretary appointed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Charleston House 13 High Street Old Town Hemel Hempstead Hertfordshire HP1 3AA to 64-66 Queensway Hemel Hempstead Hertfordshire HP2 5HA on 2017-03-06
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-10-25 secretary's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-01 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-02: 20000.20 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-10-30
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-10-30 - new secretary appointed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-02-01 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 20000.20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-02-01 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-24: 20000.20 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2014-02-19
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014-02-18 - new secretary appointed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-10-31
filed on: 9th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-05-24: 20000.20 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 13th, June 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-28
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-01 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 5th, December 2012
| accounts
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, May 2012
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 21st, May 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-09: 10000.10 GBP
filed on: 21st, May 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-01 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed clubfinance wind ventures LIMITEDcertificate issued on 11/11/11
filed on: 11th, November 2011
| change of name
|
Free Download
(3 pages)
|
AP04 |
On 2011-11-07 - new secretary appointed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 26th, March 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-11-01 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-01 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-02-01 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-02-28
filed on: 16th, July 2009
| accounts
|
Free Download
(20 pages)
|
363a |
Annual return made up to 2009-02-26
filed on: 26th, February 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/12/2008 from the lodge 54 princes way southfields london SW19 6QP
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-02-29
filed on: 9th, December 2008
| accounts
|
Free Download
(20 pages)
|
363a |
Annual return made up to 2008-03-12
filed on: 12th, March 2008
| annual return
|
Free Download
(5 pages)
|
88(2)R |
Alloted 25000 shares on 2007-02-15. Value of each share 0.001 £, total number of shares: 75025.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 25000 shares on 2007-02-15. Value of each share 0.001 £, total number of shares: 75025.
filed on: 29th, December 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2007
| resolution
|
Free Download
(1 page)
|
288a |
On 2007-03-07 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007-03-07 New director appointed
filed on: 7th, March 2007
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(20 pages)
|