Advanced company searchLink opens in new window

LES AMBASSADEURS CLUB LIMITED

Company number 02708889

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)
22 Jun 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for kevin mcgowen
25 May 2016 AP01 Appointment of Wai Kei Ng as a director on 28 April 2016
18 May 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 April 2016
18 May 2016 AP04 Appointment of Pinset Masons Secretarial Limited as a secretary on 28 April 2016
  • ANNOTATION Clarification this is a duplicate of AP04 registered on 10/05/2016 for pinsent masons secretarial LIMITED
10 May 2016 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 28 April 2016
26 Apr 2016 MR04 Satisfaction of charge 027088890010 in full
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
22 Sep 2015 AA Full accounts made up to 31 December 2014
02 Sep 2015 MR04 Satisfaction of charge 8 in full
04 Aug 2015 MR04 Satisfaction of charge 9 in full
08 Apr 2015 MR01 Registration of charge 027088890010, created on 1 April 2015
02 Mar 2015 TM01 Termination of appointment of Lorinda Schutte as a director on 28 February 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
29 Jan 2015 TM01 Termination of appointment of Christain Karl Block as a director on 1 January 2015
29 Jan 2015 AP01 Appointment of Kevin Sea Mcgowan as a director on 1 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 21/06/2016
  • ANNOTATION Second Filing a second filed AP01 was registered 26.07.2021.
09 Sep 2014 AA Full accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
17 Sep 2013 AA Accounts made up to 31 December 2012
02 Apr 2013 TM01 Termination of appointment of Michael Press as a director
02 Apr 2013 AP01 Appointment of Mr Robert John Good as a director
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
12 Jun 2012 AA Accounts made up to 31 December 2011
10 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
06 Feb 2012 TM01 Termination of appointment of Michael Press as a director