MR01 |
Registration of charge 090884550002, created on Tuesday 30th January 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(19 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 205 Lavender Hill London SW11 5TB. Change occurred on Monday 15th August 2022. Company's previous address: 300 Vauxhall Bridge Road London SW1V 1AA.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th July 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 27th June 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Thursday 30th June 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
623.20 GBP is the capital in company's statement on Thursday 7th April 2016
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2016
| resolution
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 090884550001, created on Thursday 24th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tuesday 16th February 2016
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the establishment country clubs LTDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed copthorne health & country club LTDcertificate issued on 25/08/15
filed on: 25th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|