CLUBLIGHT DEVELOPMENTS LIMITED

209 West Street, Fareham, PO16 0EN, Hampshire
StatusACTIVE
Company No.03275881
CategoryPrivate Limited Company
Incorporated08 Nov 1996
Age27 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLUBLIGHT DEVELOPMENTS LIMITED is an active private limited company with number 03275881. It was incorporated 27 years, 5 months, 22 days ago, on 08 November 1996. The company address is 209 West Street, Fareham, PO16 0EN, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Patrick Gerard O'connor

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Mr Jonathan Francis Fay

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-08

Psc name: Heathcote Investments Inc

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032758810007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-19

Charge number: 032758810009

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032758810008

Charge creation date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-25

Charge number: 032758810007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2012

Action Date: 07 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-07

Officer name: Robin Riches

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Francis Fay

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2011

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-06

Officer name: Robin Riches

Documents

View document PDF

Auditors resignation limited company

Date: 30 Aug 2011

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Jul 2011

Category: Miscellaneous

Type: MISC

Description: Auditor's resignation

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Address

Type: AD01

Old address: Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF

Change date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 08 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-08

Officer name: Mr Jonathan Francis Fay

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 21 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 17/01/03 from: latimer house 5 cumberland place southampton hampshire SO15 2BH

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Address

Type: 287

Description: Registered office changed on 22/05/98 from: 209 west street fareham hampshire PO16 0ES

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363b

Description: Return made up to 08/11/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 30/12/97 from: 31 southampton row london WC1B 5HJ

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 05/12/96 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 08 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DODGSON'S OF PRESTON LIMITED

CANAL BRIDGE WORKS,PRESTON,

Number:00466658
Status:ACTIVE
Category:Private Limited Company

GLASPACE LIMITED

48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD

Number:08668909
Status:ACTIVE
Category:Private Limited Company

H & S TRANSPORT LTD

82 HONITON ROAD,EXETER,EX1 3EE

Number:07817843
Status:ACTIVE
Category:Private Limited Company

SAZ CREATION LTD

FLAT 5 HIGHVIEW COURT FLAT 5 HIGHVIEW COURT,LONDON,SW19 6LU

Number:10678438
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHIELD PROPERTY INVESTMENTS LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC517237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRENGTH SOLUTIONS LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:10473827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source