THE NTH DEGREE CLUB LIMITED
Status | ACTIVE |
Company No. | 06724633 |
Category | Private Limited Company |
Incorporated | 15 Oct 2008 |
Age | 15 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
THE NTH DEGREE CLUB LIMITED is an active private limited company with number 06724633. It was incorporated 15 years, 8 months ago, on 15 October 2008. The company address is Trinity Court Trinity Court, Sutton, SM1 1SH, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Address
Type: AD01
New address: Trinity Court 34 West Street Sutton SM1 1SH
Change date: 2022-06-24
Old address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England
Documents
Cessation of a person with significant control
Date: 30 Mar 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Nth Degree Club (Holdings) Ltd
Cessation date: 2022-01-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2020
Action Date: 09 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067246330003
Charge creation date: 2020-09-09
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-27
Psc name: Mr Robert William Walton
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-27
Officer name: Mr Robert William Walton
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 01 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Confirmation statement with updates
Date: 31 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 01 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-01
Psc name: Mr Robert William Walton
Documents
Change person director company with change date
Date: 19 Oct 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Robert William Walton
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 01 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-01
Psc name: The Nth Degree Club (Holdings) Ltd
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2017
Action Date: 01 Oct 2017
Category: Address
Type: AD01
Old address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY
Change date: 2017-10-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous extended
Date: 11 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Mortgage create with deed with charge number
Date: 04 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067246330002
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change person director company with change date
Date: 15 Nov 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Walton
Change date: 2010-07-08
Documents
Legacy
Date: 09 Aug 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
Change date: 2010-07-08
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Robert William Walton
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director claire woodward
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed claire helen woodward
Documents
Certificate change of name company
Date: 24 Jul 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the monaco club LIMITED\certificate issued on 25/07/09
Documents
Some Companies
THE SHEILING,CHALFONT ST. GILES,HP8 4SL
Number: | 09054977 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,HEATHFIELD,TN21 8LS
Number: | 03134906 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WALCOT,TELFORD,TF6 5ER
Number: | 08822700 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 AUDLEY RISE,NEWTON ABBOT,TQ12 4JW
Number: | 10987707 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARKISH PROPERTY GROUP LIMITED
3 ST. ANDREWS CLOSE,SOUTHEND-ON-SEA,SS3 9DD
Number: | 10896711 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH LODGE, ST PAULS WALDEN ST PAULS WALDEN,HITCHIN,SG4 8BX
Number: | 11962634 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |