- Company Overview for COMMUTER CLUB LTD (08549366)
- Filing history for COMMUTER CLUB LTD (08549366)
- People for COMMUTER CLUB LTD (08549366)
- Charges for COMMUTER CLUB LTD (08549366)
- Insolvency for COMMUTER CLUB LTD (08549366)
- More for COMMUTER CLUB LTD (08549366)
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 May 2015 | SH01 |
Statement of capital following an allotment of shares on 13 May 2015
|
|
20 May 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
20 Feb 2015 | AP01 | Appointment of Mr Julian Henry Peddle as a director on 18 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of William Becker as a director on 18 February 2015 | |
13 Feb 2015 | AP01 | Appointment of Dr Nader Farahati as a director on 12 December 2013 | |
13 Feb 2015 | AP01 | Appointment of Mr Kevin Paul Reynolds as a director on 12 December 2013 | |
10 Feb 2015 | AP01 | Appointment of Mr William Becker as a director on 20 May 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to Unit 221 30 Great Guildford Street London SE1 0HS on 3 November 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Jan 2014 | SH02 | Sub-division of shares on 12 December 2013 | |
17 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2013 | AD01 | Registered office address changed from C/O Resolution Operations Llp 23 Savile Row London W1S 2ET United Kingdom on 22 November 2013 | |
30 May 2013 | NEWINC |
Incorporation
|