CLUB LA COSTA LIMITED

Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom
StatusACTIVE
Company No.09448247
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

CLUB LA COSTA LIMITED is an active private limited company with number 09448247. It was incorporated 9 years, 2 months, 16 days ago, on 19 February 2015. The company address is Hallswelle House Hallswelle House, London, NW11 0DH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marie O'donnell

Termination date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-30

Officer name: Mr Grant Craig Peires

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pritesh Ramesh Desai

Change date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-01

Psc name: Mr James Cunningham-Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helen Marie O'donnell

Change date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-01

Officer name: Ms Helen Marie O'donnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Nov 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina Lillian Rawlinson

Cessation date: 2020-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-06

Made up date: 2019-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Ms Helen Marie O'donnell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Janice Kinnish

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Bratt

Termination date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marie O'donnell

Appointment date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 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: 18 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jul 2015

Action Date: 07 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-01-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-02-19

Officer name: Mapa Management and Administration Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Bratt

Appointment date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-19

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIMAT LIMITED

NEW HOUSE FARM,ASHBOURNE,DE6 1LP

Number:05235623
Status:ACTIVE
Category:Private Limited Company

CHESHAM CREATIVE LIMITED

17 COLTSFOOT CORNER,AMPTHILL,MK45 2BF

Number:09386244
Status:ACTIVE
Category:Private Limited Company

GRAPEVINE S.E. LTD

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:07390162
Status:ACTIVE
Category:Private Limited Company

GREEN VALLEY MANAGEMENT SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09150251
Status:ACTIVE
Category:Private Limited Company

R & RW BARTLETT (B'HAM) LIMITED

UNITS 22-24 THE HUB, WHOLESALE MARKET,WITTON,B6 7EU

Number:11944680
Status:ACTIVE
Category:Private Limited Company

TNG PR LIMITED

6 WHITBY CLOSE,HOLOBOROUGH LAKES,ME6 5FJ

Number:09054140
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