CLUBLIGHT DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03275881 |
Category | Private Limited Company |
Incorporated | 08 Nov 1996 |
Age | 27 years, 5 months, 22 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 07 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 08 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032758810007
Documents
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 10 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
Auditors resignation limited company
Date: 30 Aug 2011
Category: Auditors
Type: AA03
Documents
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
Miscellaneous
Date: 25 Jul 2011
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
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
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
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
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
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
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
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
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
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
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
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
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
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
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
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
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
Legacy
Date: 10 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
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
Legacy
Date: 03 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 08 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
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
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/00; full list of members
Documents
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
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/99; full list of members
Documents
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
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/98; no change of members
Documents
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
Legacy
Date: 23 Jun 1998
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 23 Jun 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 31/12/97
Documents
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
Legacy
Date: 18 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 1998
Category: Annual-return
Type: 363b
Description: Return made up to 08/11/97; full list of members
Documents
Legacy
Date: 14 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Dec 1997
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Dec 1997
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
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
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
CANAL BRIDGE WORKS,PRESTON,
Number: | 00466658 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 THE CAUSEWAY,CHIPPENHAM,SN15 3DD
Number: | 08668909 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HONITON ROAD,EXETER,EX1 3EE
Number: | 07817843 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MOORGATE HOUSE,OXTED,RH8 9EE
Number: | 10473827 |
Status: | ACTIVE |
Category: | Private Limited Company |