CLUB TOWERS LIMITED

Park House Village Road Park House Village Road, Bedford, MK43 8HX, England
StatusACTIVE
Company No.09395915
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

CLUB TOWERS LIMITED is an active private limited company with number 09395915. It was incorporated 9 years, 4 months, 29 days ago, on 20 January 2015. The company address is Park House Village Road Park House Village Road, Bedford, MK43 8HX, England.



Company Fillings

Capital variation of rights attached to shares

Date: 30 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 02 May 2024

Category: Capital

Type: SH01

Capital : 1,293.5 GBP

Date: 2024-05-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Peter Towers

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-13

Capital : 1,190.4 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

New address: Park House Village Road Bromham Bedford MK43 8HX

Old address: Park House Park House Village Road Bromham Bedfordshire MK43 8HX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jul 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-15

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2018

Action Date: 02 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-02

Capital : 1,023.8 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Mar 2018

Action Date: 15 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-15

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Old address: St James House 65 Mere Green Road Four Oaks, Sutton Coldfield B75 5BY United Kingdom

Change date: 2017-08-15

New address: Park House Park House Village Road Bromham Bedfordshire MK43 8HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-10

Charge number: 093959150002

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093959150001

Charge creation date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2016-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-22

Officer name: Mr Matthew Peter Towers

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Termination date: 2015-01-20

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE.LONDON INC LIMITED

SEASCAPE,LOOE,PL13 1JP

Number:09570118
Status:ACTIVE
Category:Private Limited Company

DOG AND DUCK FILMS LTD

1 VICARAGE LANE,LONDON,E15 4HF

Number:09706695
Status:ACTIVE
Category:Private Limited Company

ESTATE COUNTRY FEEDS LIMITED

402-403 STOURPORT ROAD,KIDDERMINSTER,DY11 7BG

Number:08886115
Status:ACTIVE
Category:Private Limited Company

GGP ASSET MANAGEMENT LTD

ABACUS HOUSE,LOUGHTON,IG10 1DX

Number:08893160
Status:ACTIVE
Category:Private Limited Company

R.T. PROPERTIES (WEST COAST) LIMITED

54 WOOD STREET,LYTHAM ST ANNES,FY8 1QG

Number:10125061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OLD SURGERY BAMPTON LTD

4 WITAN WAY,WITNEY,OX28 6FF

Number:11693162
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